About

Registered Number: 05125617
Date of Incorporation: 11/05/2004 (20 years ago)
Company Status: Active
Registered Address: The Bowling Green, 8 The Downs, Great Dunmow, Essex, CM6 1DT

 

Advance Ip Technologies Ltd was registered on 11 May 2004 with its registered office in Great Dunmow in Essex, it's status at Companies House is "Active". We don't know the number of employees at Advance Ip Technologies Ltd. There are 6 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATEL, Neil Shilpan 11 February 2014 - 1
PATEL, Shilpan 15 November 2007 - 1
BERENHOLTZ, Yaron 21 December 2004 14 July 2009 1
PATEL, Rishil 15 November 2007 11 February 2014 1
SRIVASTAVA, Manisha 20 February 2016 01 June 2018 1
Secretary Name Appointed Resigned Total Appointments
SRIVASTAVA, Manisha 07 September 2015 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 16 May 2019
AA - Annual Accounts 12 December 2018
TM01 - Termination of appointment of director 13 June 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 14 May 2017
TM01 - Termination of appointment of director 09 May 2017
AA - Annual Accounts 22 December 2016
AA01 - Change of accounting reference date 11 August 2016
AA - Annual Accounts 28 June 2016
AR01 - Annual Return 13 May 2016
AD04 - Change of location of company records to the registered office 13 May 2016
AP01 - Appointment of director 22 February 2016
AP01 - Appointment of director 22 February 2016
RESOLUTIONS - N/A 05 January 2016
CC04 - Statement of companies objects 05 January 2016
AP03 - Appointment of secretary 28 October 2015
TM02 - Termination of appointment of secretary 28 October 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 17 May 2015
AR01 - Annual Return 13 May 2014
AA01 - Change of accounting reference date 24 April 2014
AP01 - Appointment of director 12 February 2014
TM01 - Termination of appointment of director 11 February 2014
AA - Annual Accounts 18 November 2013
AR01 - Annual Return 14 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 14 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2012
AA - Annual Accounts 14 October 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 13 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 01 March 2010
AA01 - Change of accounting reference date 15 February 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288a - Notice of appointment of directors or secretaries 24 August 2009
287 - Change in situation or address of Registered Office 24 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
288b - Notice of resignation of directors or secretaries 06 August 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 13 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 15 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
288a - Notice of appointment of directors or secretaries 17 December 2007
363a - Annual Return 30 May 2007
CERTNM - Change of name certificate 29 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2007
AA - Annual Accounts 14 February 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 01 June 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 March 2006
363a - Annual Return 10 June 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
287 - Change in situation or address of Registered Office 04 January 2005
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.