Advanced company searchLink opens in new window

ADVANEX LTD

Company number 10852021

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 AA Micro company accounts made up to 31 July 2023
31 Jul 2023 AA Micro company accounts made up to 31 July 2022
26 Jul 2023 CS01 Confirmation statement made on 4 July 2023 with updates
07 Aug 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
30 Apr 2022 AA Micro company accounts made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
21 Apr 2021 AA Micro company accounts made up to 31 July 2020
06 Aug 2020 AD01 Registered office address changed from 61 Bridge Street Kington Herefordshire HR5 3DJ England to 2.15 Universal Square Devonshire Street North Manchester M12 6JH on 6 August 2020
18 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with updates
11 Jun 2020 AA Micro company accounts made up to 31 July 2019
05 Feb 2020 TM01 Termination of appointment of Abdul Hassan Khadra as a director on 5 February 2020
05 Feb 2020 AP01 Appointment of Mr Asif Hussain as a director on 4 February 2020
04 Feb 2020 PSC07 Cessation of Abdul Hassan Khadra as a person with significant control on 4 February 2020
04 Feb 2020 PSC01 Notification of Asif Hussain as a person with significant control on 4 February 2020
18 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
16 May 2019 CH01 Director's details changed for Mr Abdu Hassan Khadra on 16 May 2019
09 May 2019 AP01 Appointment of Mr Abdu Hassan Khadra as a director on 8 May 2019
09 May 2019 PSC01 Notification of Abdul Hassan Khadra as a person with significant control on 9 May 2019
09 May 2019 TM01 Termination of appointment of Andrew Ruddiforth as a director on 8 May 2019
09 May 2019 PSC07 Cessation of Andrew Ruddiforth as a person with significant control on 8 May 2019
09 May 2019 AD01 Registered office address changed from 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ United Kingdom to 61 Bridge Street Kington Herefordshire HR5 3DJ on 9 May 2019
03 Sep 2018 AA Unaudited abridged accounts made up to 31 July 2018
09 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
25 Jun 2018 AD01 Registered office address changed from International House 776-778 Barking Road London E13 9PJ United Kingdom to 23 Ashford Road Dronfield Woodhouse Dronfield Derbyshire S18 8RQ on 25 June 2018
05 Jul 2017 NEWINC Incorporation
Statement of capital on 2017-07-05
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted