ADVANTAGE NETWORKS - History of Changes


DateDescription
2024-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/24, WITH UPDATES
2024-04-18 update statutory_documents 31/07/23 TOTAL EXEMPTION FULL
2024-04-02 update statutory_documents REGISTERED OFFICE CHANGED ON 02/04/2024 FROM DOWNS FARM ASHTON ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6DD
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, WITH UPDATES
2023-07-13 update statutory_documents 31/07/22 TOTAL EXEMPTION FULL
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2022-08-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2022-08-07 update accounts_next_due_date 2022-07-31 => 2023-04-30
2022-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, WITH UPDATES
2022-07-08 update statutory_documents 31/07/21 TOTAL EXEMPTION FULL
2022-07-07 update accounts_next_due_date 2022-07-30 => 2022-07-31
2022-05-07 update accounts_next_due_date 2022-04-30 => 2022-07-30
2021-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, WITH UPDATES
2021-05-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2021-05-07 update accounts_next_due_date 2021-04-30 => 2022-04-30
2021-04-29 update statutory_documents 31/07/20 TOTAL EXEMPTION FULL
2020-08-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES
2020-05-07 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2021-04-30
2020-04-17 update statutory_documents 31/07/19 TOTAL EXEMPTION FULL
2019-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-04-07 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-04-07 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-03-18 update statutory_documents 31/07/18 TOTAL EXEMPTION FULL
2018-07-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES
2018-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/18, WITH UPDATES
2018-05-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-07 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-07 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-09 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-07-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-17 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DENNIS ASHLEIGH BODEY
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-19 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-07-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-05-11 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-11 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-03-23 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2016-02-07 update company_status Active - Proposal to Strike off => Active
2016-02-07 update returns_last_madeup_date 2014-07-17 => 2015-07-17
2016-02-07 update returns_next_due_date 2015-08-14 => 2016-08-14
2016-01-19 update statutory_documents DISS40 (DISS40(SOAD))
2016-01-18 update statutory_documents 17/07/15 FULL LIST
2015-12-07 update company_status Active => Active - Proposal to Strike off
2015-11-17 update statutory_documents FIRST GAZETTE
2015-08-07 delete address 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2015-08-07 insert address DOWNS FARM ASHTON ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6DD
2015-08-07 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-08-07 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-08-07 update reg_address_care_of C/O KINGLY BROOKES LLP => null
2015-08-07 update registered_address
2015-07-30 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2015-07-24 update statutory_documents REGISTERED OFFICE CHANGED ON 24/07/2015 FROM C/O C/O KINGLY BROOKES LLP 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2014-08-07 delete address 415 LINEN HALL 162-168 REGENT STREET LONDON UNITED KINGDOM W1B 5TE
2014-08-07 insert address 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-17 => 2014-07-17
2014-08-07 update returns_next_due_date 2014-08-14 => 2015-08-14
2014-07-25 update statutory_documents 17/07/14 FULL LIST
2014-04-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-04-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-03-04 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-17 => 2013-07-17
2013-08-01 update returns_next_due_date 2013-08-14 => 2014-08-14
2013-07-19 update statutory_documents 17/07/13 FULL LIST
2013-06-26 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-26 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 61900 - Other telecommunications activities
2013-06-21 update returns_last_madeup_date 2011-07-17 => 2012-07-17
2013-06-21 update returns_next_due_date 2012-08-14 => 2013-08-14
2013-05-09 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents 17/07/12 FULL LIST
2012-05-21 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2011-08-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/08/2011 FROM C/O KINGLY BROOKES 415 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE
2011-08-05 update statutory_documents 17/07/11 FULL LIST
2011-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ASHLEIGH BODEY / 01/01/2011
2011-04-15 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2010-12-11 update statutory_documents DISS40 (DISS40(SOAD))
2010-12-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/12/2010 FROM 510 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TF
2010-12-08 update statutory_documents 17/07/10 FULL LIST
2010-11-16 update statutory_documents FIRST GAZETTE
2009-10-26 update statutory_documents COMPANY NAME CHANGED MAXIM NETWORKS LIMITED CERTIFICATE ISSUED ON 26/10/09
2009-10-26 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-10-13 update statutory_documents DIRECTOR APPOINTED DENNIS ASHLEIGH BODEY
2009-10-10 update statutory_documents CHANGE OF NAME 27/08/2009
2009-10-06 update statutory_documents 17/07/09 STATEMENT OF CAPITAL GBP 100
2009-07-22 update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN
2009-07-17 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION