-
ADVAN DIGITAL LIMITED - 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06395017
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 21-23 Croydon Road
- Caterham
- Surrey
- CR3 6PA 21-23 Croydon Road, Caterham, Surrey, CR3 6PA UK
Management
- Geschäftsführung
- HUNT, Simon David
- SMIRNOVA, Marija
- Prokuristen
- -
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 10.10.2007
- Alter der Firma 2007-10-10 16 Jahre
- SIC/NACE
- 41100
Eigentumsverhältnisse
- Beneficial Owners
- Mr Simon David Hunt
- Mrs Marija Smirnova
- Mrs Marija Smirnova
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Ehemalige Namen
- RESCOM BUILDINGS LTD
- Bilanzhinterlegung
- Fälligkeit: 2022-09-30
- Letzte Einreichung: 2020-12-31
- Jahresmeldung
- Fälligkeit: 2022-10-24
- Letzte Einreichung: 2021-10-10
-
ADVAN DIGITAL LIMITED Firmenbeschreibung
- ADVAN DIGITAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06395017. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 10.10.2007 registriert. ADVAN DIGITAL LIMITED hat Ihre Tätigkeit zuvor unter dem Namen RESCOM BUILDINGS LTD ausgeführt. Das Unternehmen ist mit dem SIC/NACE Code "41100" registriert. Das Unternehmen hat 2 Geschäftsführer Die Bilanz wurde zuletzt am 31.12.2020 hinterlegt.Die Firma kann schriftlich über 21-23 Croydon Road erreicht werden.
Jetzt sichern ADVAN DIGITAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Advan Digital Limited - 21-23 Croydon Road, Caterham, Surrey, CR3 6PA, Grossbritannien
- 2007-10-10
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ADVAN DIGITAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2021
-
accounts-with-accounts-type-total-exemption-full (2021-12-31) - AA
-
confirmation-statement-with-updates (2021-10-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-10-13) - CS01
-
change-person-director-company-with-change-date (2020-10-13) - CH01
-
change-to-a-person-with-significant-control (2020-10-13) - PSC04
-
accounts-with-accounts-type-total-exemption-full (2020-12-11) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-14) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-10-01) - AA
-
change-account-reference-date-company-previous-shortened (2019-06-25) - AA01
-
change-to-a-person-with-significant-control (2019-03-11) - PSC04
-
appoint-person-director-company-with-name-date (2019-03-07) - AP01
keyboard_arrow_right 2018
-
resolution (2018-03-05) - RESOLUTIONS
-
change-to-a-person-with-significant-control (2018-10-17) - PSC04
-
change-person-director-company-with-change-date (2018-10-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2018-11-30) - AA
-
confirmation-statement-with-no-updates (2018-10-17) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-11-30) - AA
-
confirmation-statement-with-no-updates (2017-10-25) - CS01
-
notification-of-a-person-with-significant-control (2017-10-25) - PSC01
-
notification-of-a-person-with-significant-control (2017-10-19) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2017-10-19) - PSC09
-
change-person-director-company-with-change-date (2017-10-19) - CH01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-11-30) - AA
-
confirmation-statement-with-updates (2016-10-17) - CS01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-11-30) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-29) - AD01
-
change-person-director-company-with-change-date (2015-04-29) - CH01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-05) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-06) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-11-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-10-08) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-31) - AR01
-
termination-secretary-company-with-name (2011-10-31) - TM02
-
termination-director-company-with-name (2011-10-31) - TM01
-
accounts-with-accounts-type-total-exemption-small (2011-09-22) - AA
-
change-person-director-company-with-change-date (2011-03-31) - CH01
keyboard_arrow_right 2010
-
change-registered-office-address-company-with-date-old-address (2010-03-11) - AD01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-09) - AR01
-
accounts-with-accounts-type-total-exemption-small (2010-11-30) - AA
keyboard_arrow_right 2009
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
-
change-person-director-company-with-change-date (2009-10-26) - CH01
-
accounts-with-accounts-type-total-exemption-small (2009-08-31) - AA
-
legacy (2009-08-04) - 225
-
legacy (2009-03-19) - 363a
-
legacy (2009-03-04) - 395
-
legacy (2009-02-06) - 395
keyboard_arrow_right 2007
-
legacy (2007-12-22) - 395
-
legacy (2007-11-24) - 395
-
incorporation-company (2007-10-10) - NEWINC