Advanced company searchLink opens in new window

ADVANTIS GLOBAL LTD

Company number 11396773

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)
20 Mar 2024 TM01 Termination of appointment of Ranjeewa Lasantha Punchibandara Weerawardana as a director on 1 October 2023
20 Mar 2024 PSC07 Cessation of Ranjeewa Lasantha Punchibandara Weerawardana as a person with significant control on 1 October 2023
20 Mar 2024 PSC01 Notification of Chamara De Silva as a person with significant control on 1 October 2023
20 Mar 2024 AP01 Appointment of Mr Chamara De Silva as a director on 1 October 2023
20 Mar 2024 AD01 Registered office address changed from The Leadenhall Building 122 Leadenhall Street London EC3V 4AB England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 20 March 2024
20 Mar 2024 AD01 Registered office address changed from 189 Windsor Avenue Windsor Avenue Uxbridge UB10 9BB England to The Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 20 March 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with updates
20 Mar 2024 PSC07 Cessation of Chamara De Silva as a person with significant control on 1 October 2023
20 Mar 2024 TM01 Termination of appointment of Chamara De Silva as a director on 1 October 2023
20 Mar 2024 PSC01 Notification of Ranjeewa Lasantha Punchibandara Weerawardana as a person with significant control on 1 April 2022
20 Mar 2024 AP01 Appointment of Mr Ranjeewa Lasantha Punchibandara Weerawardana as a director on 1 April 2022
20 Mar 2024 AD01 Registered office address changed from 69 Level 17, Dashwood House Old Broad Street London EC2M 1QS England to 189 Windsor Avenue Windsor Avenue Uxbridge UB10 9BB on 20 March 2024
19 Mar 2024 CS01 Confirmation statement made on 19 March 2024 with updates
19 Mar 2024 PSC07 Cessation of Ranjeewa Lasantha Punchibandara Weerawardana as a person with significant control on 1 October 2023
19 Mar 2024 PSC01 Notification of Chamara De Silva as a person with significant control on 1 October 2023
19 Mar 2024 TM01 Termination of appointment of Ranjeewa Lasantha Punchibandara Weerawardana as a director on 1 October 2023
19 Mar 2024 AP01 Appointment of Mr Chamara De Silva as a director on 1 October 2023
19 Mar 2024 PSC01 Notification of Ranjeewa Lasantha Punchibandara Weerawardana as a person with significant control on 1 October 2023
19 Mar 2024 AD01 Registered office address changed from 189 Windsor Avenue Uxbridge UB10 9BB United Kingdom to 69 Level 17, Dashwood House Old Broad Street London EC2M 1QS on 19 March 2024
19 Mar 2024 PSC07 Cessation of Samanmali Nadeeshani Weerawardana as a person with significant control on 1 October 2023
19 Mar 2024 TM01 Termination of appointment of Samanmali Nadeeshani Weerawardana as a director on 1 October 2023
12 Dec 2023 AA Total exemption full accounts made up to 31 May 2023
06 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with no updates
03 Aug 2022 AA Micro company accounts made up to 31 May 2022
03 Aug 2022 AP01 Appointment of Mr Ranjeewa Lasantha Punchibandara Weerawardana as a director on 1 April 2022