Advantage Professional Uk LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2019)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
Last balance sheet date 2019-12-31
TAKEGROWTH PUBLIC LIMITED COMPANY
CRONE CORKILL GROUP PLC
INTERIM SERVICES UK PLC
CRYSTAL UK LIMITED
GW PROFESSIONAL UK LIMITED
Company type Private Limited Company , Active Company Number 03120712 Record last updated Friday, March 10, 2023 2:01:22 AM UTC Official Address Matrix House Basing View Eastrop There are 31 companies registered at this street
Postal Code RG214FF Sector Temporary employment agency activities
Visits Document Type Publication date Download link Registry Feb 24, 2023 Resignation of one Director (a man) Registry Oct 1, 2022 Two appointments: a woman and a man,: a woman and a man Registry Jun 1, 2022 Resignation of one Director (a man) Registry Jan 1, 2020 Appointment of a woman Registry Dec 2, 2019 Resignation of one Director (a man) Registry Jan 1, 2018 Appointment of a man as Director and Company Director Registry Jul 29, 2017 Appointment of a man as Director Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry May 30, 2014 Appointment of a man as Director Registry May 30, 2014 Resignation of one Director Registry Apr 1, 2014 Appointment of a man as Company Director and Director Registry Mar 3, 2014 Appointment of a person as Director Registry Jan 13, 2014 Appointment of a man as Director and Company Director Registry Nov 7, 2013 Change of registered office address Registry Nov 4, 2013 Annual return Registry Nov 4, 2013 Annual return 3120... Registry Nov 1, 2013 Appointment of a person as Director Registry Nov 1, 2013 Resignation of one Director Financials Oct 25, 2013 Annual accounts Registry Oct 25, 2013 Consoli accounts of parent company for subsidiary company period ending Registry Oct 22, 2013 Appointment of a person as Director Registry Oct 22, 2013 Resignation of one Director Registry Oct 1, 2013 Resignation of one Auditor and one Director (a man) Registry Jul 11, 2013 Appointment of a person as Director Registry Apr 1, 2013 Appointment of a man as Auditor and Director Registry Dec 11, 2012 Appointment of a person as Director Registry Dec 7, 2012 Appointment of a person as Director 3120... Registry Nov 22, 2012 Appointment of a man as Director and Director Of Strategic Planning Registry Nov 1, 2012 Annual return Registry Jul 10, 2012 Change of accounting reference date Registry Apr 12, 2012 Particulars of a mortgage or charge Registry Jan 17, 2012 Appointment of a person as Director Registry Jan 17, 2012 Resignation of one Director Registry Jan 11, 2012 Statement of satisfaction in full or in part of mortgage or charge Registry Dec 30, 2011 Appointment of a man as None and Director Registry Dec 30, 2011 Resignation of one Accountant and one Director (a man) Registry Dec 15, 2011 Annual return Financials Dec 2, 2011 Annual accounts Registry Nov 15, 2011 Resignation of one Director Financials Jun 9, 2011 Annual accounts Registry Nov 11, 2010 Annual return Registry Aug 12, 2010 Change of particulars for corporate secretary Registry Jul 30, 2010 Resignation of one Director (a man) Registry Feb 24, 2010 Change of accounting reference date Registry Jan 29, 2010 Particulars of a mortgage or charge Registry Dec 23, 2009 Statement of satisfaction in full or in part of mortgage or charge Registry Nov 10, 2009 Annual return Registry Oct 26, 2009 Change of particulars for corporate secretary Financials Oct 8, 2009 Annual accounts Registry Jul 3, 2009 Particulars of a mortgage or charge Registry May 29, 2009 Resignation of a director Registry May 29, 2009 Resignation of a director 3120... Registry May 29, 2009 Resignation of a director Registry May 6, 2009 Resignation of a director 3120... Registry Apr 30, 2009 Resignation of 3 people: one General Manager Business Plann and one Director (a man) Registry Apr 21, 2009 Change in situation or address of registered office Registry Apr 4, 2009 Appointment of a man as Director Registry Mar 26, 2009 Appointment of a man as Director 3120... Registry Mar 26, 2009 Resignation of one Director (a man) Registry Mar 9, 2009 Resignation of a director Registry Feb 24, 2009 Annual return Registry Feb 24, 2009 Register of members Registry Feb 24, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 31, 2009 Resignation of one Director (a man) Registry Jan 26, 2009 Notice of change of directors or secretaries or in their particulars Registry Jan 26, 2009 Register of members Registry Jan 21, 2009 Resignation of a secretary Registry Jan 21, 2009 Appointment of a secretary Registry Jan 12, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 12, 2009 Memorandum of association Registry Jan 12, 2009 Notice of increase in nominal capital Registry Jan 12, 2009 Authorised allotment of shares and debentures Registry Dec 21, 2008 Company name change Registry Dec 19, 2008 Change of name certificate Registry Nov 30, 2008 Appointment of a person as Secretary Registry Nov 30, 2008 Resignation of one Secretary (a man) Financials Oct 13, 2008 Annual accounts Financials Mar 6, 2008 Annual accounts 3120... Registry Feb 1, 2008 Annual return Registry Jan 26, 2008 Particulars of a mortgage or charge Registry Jan 15, 2008 Change in situation or address of registered office Registry Nov 27, 2007 Appointment of a director Registry Nov 27, 2007 Resignation of a director Registry Nov 1, 2007 Appointment of a man as General Manager Business Plann and Director Registry Nov 1, 2007 Resignation of one Director (a man) and one President Registry Jun 29, 2007 Particulars of a mortgage or charge Registry May 2, 2007 Change of name certificate Registry May 2, 2007 Company name change Registry Mar 30, 2007 Resignation of a director Registry Mar 30, 2007 Appointment of a director Registry Mar 30, 2007 Appointment of a director 3120... Registry Mar 30, 2007 Appointment of a director Registry Mar 30, 2007 Appointment of a director 3120... Registry Feb 8, 2007 Four appointments: 4 men Registry Feb 8, 2007 Resignation of one Director (a man) and one None Registry Jan 20, 2007 Appointment of a director Registry Jan 20, 2007 Resignation of a director Registry Jan 6, 2007 Resignation of a secretary Registry Jan 6, 2007 Appointment of a secretary Registry Dec 15, 2006 Resignation of one Secretary (a man)