Advanced company searchLink opens in new window

ATVANTAGE LIMITED

Company number SC419484

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)
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
21 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
03 Apr 2023 CS01 Confirmation statement made on 1 April 2023 with no updates
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
06 Apr 2022 CS01 Confirmation statement made on 1 April 2022 with no updates
09 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
13 Apr 2021 CS01 Confirmation statement made on 1 April 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 March 2020
20 Apr 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
20 Apr 2020 CH03 Secretary's details changed for Steven Robert Moore on 12 April 2020
20 Apr 2020 CH01 Director's details changed for Mr Steven Robert Moore on 12 April 2020
25 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jul 2019 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
01 Jul 2019 AD01 Registered office address changed from 87 High Street Tillicoultry FK13 6AA to 12 Blane Crescent Dunfermline KY11 8ZF on 1 July 2019
25 Jun 2019 GAZ1 First Gazette notice for compulsory strike-off
25 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
25 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with updates
25 Apr 2018 PSC07 Cessation of Ruairidh Calum Ward Moore as a person with significant control on 31 March 2018
25 Apr 2018 PSC01 Notification of Steven Robert Moore as a person with significant control on 31 March 2018
25 Apr 2018 AP01 Appointment of Mr Steven Robert Moore as a director on 31 March 2018
25 Apr 2018 TM01 Termination of appointment of Ruairidh Calum Ward Moore as a director on 31 March 2018
29 Mar 2018 CH03 Secretary's details changed for Steven Robert Moore on 9 March 2018
26 Mar 2018 CS01 Confirmation statement made on 15 March 2018 with updates
26 Mar 2018 PSC04 Change of details for Mr Ruairidh Calum Ward Moore as a person with significant control on 9 March 2018