Download leads from Nexok and grow your business. Find out more

Advanced 12 Limited

Documents

Total Documents60
Total Pages233

Filing History

23 June 2020Confirmation statement made on 22 June 2020 with no updates
9 March 2020Total exemption full accounts made up to 30 November 2019
9 December 2019Withdrawal of a person with significant control statement on 9 December 2019
2 July 2019Confirmation statement made on 22 June 2019 with no updates
19 March 2019Total exemption full accounts made up to 30 November 2018
4 December 2018Confirmation statement made on 22 June 2018 with no updates
4 September 2018Total exemption full accounts made up to 30 November 2017
22 June 2018Notification of Tugay Kiamouran Djelaleddin as a person with significant control on 6 April 2016
28 November 2017Confirmation statement made on 20 November 2017 with no updates
28 November 2017Confirmation statement made on 20 November 2017 with no updates
20 April 2017Total exemption small company accounts made up to 30 November 2016
20 April 2017Total exemption small company accounts made up to 30 November 2016
5 December 2016Confirmation statement made on 20 November 2016 with updates
5 December 2016Confirmation statement made on 20 November 2016 with updates
29 June 2016Total exemption small company accounts made up to 30 November 2015
29 June 2016Total exemption small company accounts made up to 30 November 2015
19 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
19 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-19
  • GBP 1
29 July 2015Total exemption small company accounts made up to 30 November 2014
29 July 2015Total exemption small company accounts made up to 30 November 2014
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
16 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 1
30 April 2014Total exemption small company accounts made up to 30 November 2013
30 April 2014Total exemption small company accounts made up to 30 November 2013
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
11 December 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1
12 April 2013Total exemption small company accounts made up to 30 November 2012
12 April 2013Total exemption small company accounts made up to 30 November 2012
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
19 December 2012Annual return made up to 20 November 2012 with a full list of shareholders
30 March 2012Total exemption small company accounts made up to 30 November 2011
30 March 2012Total exemption small company accounts made up to 30 November 2011
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
16 December 2011Annual return made up to 20 November 2011 with a full list of shareholders
28 February 2011Total exemption small company accounts made up to 30 November 2010
28 February 2011Total exemption small company accounts made up to 30 November 2010
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
17 December 2010Annual return made up to 20 November 2010 with a full list of shareholders
17 August 2010Total exemption small company accounts made up to 30 November 2009
17 August 2010Total exemption small company accounts made up to 30 November 2009
27 November 2009Director's details changed for Sass Jahani on 27 November 2009
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
27 November 2009Director's details changed for Sass Jahani on 27 November 2009
27 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
23 May 2009Particulars of a mortgage or charge / charge no: 2
23 May 2009Particulars of a mortgage or charge / charge no: 1
23 May 2009Particulars of a mortgage or charge / charge no: 2
23 May 2009Particulars of a mortgage or charge / charge no: 1
22 January 2009Secretary appointed tugay djelaleddin
22 January 2009Secretary appointed tugay djelaleddin
22 January 2009Director appointed sass jahani
22 January 2009Registered office changed on 22/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
22 January 2009Director appointed sass jahani
22 January 2009Appointment terminated director john cowdry
22 January 2009Appointment terminated secretary london law secretarial LIMITED
22 January 2009Appointment terminated secretary london law secretarial LIMITED
22 January 2009Appointment terminated director john cowdry
22 January 2009Registered office changed on 22/01/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
20 November 2008Incorporation
20 November 2008Incorporation
Sign up now to grow your client base. Plans & Pricing