About

Registered Number: 07822863
Date of Incorporation: 25/10/2011 (12 years and 7 months ago)
Company Status: Active
Registered Address: 1c Amberside Wood Lane, Hemel Hempstead, Hertfordshire, HP2 4TP,

 

Based in Hemel Hempstead, Hertfordshire, Advantage Now Ltd was founded on 25 October 2011, it has a status of "Active". We do not know the number of employees at the business. The companies directors are listed as Dunks, Howard, Duthie, Andrew Neil Stewart, Joel, Nicola Frances, Taggart, Sean David.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNKS, Howard 25 October 2011 - 1
DUTHIE, Andrew Neil Stewart 25 October 2011 - 1
JOEL, Nicola Frances 15 September 2015 - 1
TAGGART, Sean David 25 October 2011 02 September 2015 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 07 November 2019
AA - Annual Accounts 18 September 2019
SH01 - Return of Allotment of shares 17 September 2019
SH01 - Return of Allotment of shares 17 September 2019
CS01 - N/A 07 November 2018
CH01 - Change of particulars for director 07 November 2018
PSC04 - N/A 07 November 2018
CH01 - Change of particulars for director 06 November 2018
CH01 - Change of particulars for director 19 October 2018
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 08 September 2018
SH01 - Return of Allotment of shares 08 September 2018
SH01 - Return of Allotment of shares 08 September 2018
PSC04 - N/A 08 September 2018
PSC04 - N/A 09 May 2018
CH01 - Change of particulars for director 09 May 2018
AD01 - Change of registered office address 02 May 2018
CS01 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC04 - N/A 17 November 2017
PSC01 - N/A 17 November 2017
AA - Annual Accounts 17 August 2017
CS01 - N/A 11 November 2016
CH01 - Change of particulars for director 11 November 2016
MR04 - N/A 23 July 2016
MR04 - N/A 23 July 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
SH01 - Return of Allotment of shares 20 July 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 22 December 2015
AP01 - Appointment of director 05 October 2015
AD01 - Change of registered office address 05 October 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
TM01 - Termination of appointment of director 16 September 2015
SH08 - Notice of name or other designation of class of shares 16 September 2015
AD01 - Change of registered office address 16 September 2015
AA - Annual Accounts 30 July 2015
AP01 - Appointment of director 09 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 20 August 2014
MR01 - N/A 18 July 2014
MR01 - N/A 17 July 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 25 October 2012
AA01 - Change of accounting reference date 29 November 2011
MEM/ARTS - N/A 25 November 2011
RESOLUTIONS - N/A 21 November 2011
SH01 - Return of Allotment of shares 21 November 2011
CC01 - Notice of restriction on the company's articles 21 November 2011
NEWINC - New incorporation documents 25 October 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 July 2014 Fully Satisfied

N/A

A registered charge 16 July 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.