ADVISORY NETWORK EUROPE LIMITED

Second Floor, De Burgh House Second Floor, De Burgh House, Wickford, SS12 0FD, Essex, England
StatusACTIVE
Company No.06772383
CategoryPrivate Limited Company
Incorporated12 Dec 2008
Age15 years, 5 months, 18 days
JurisdictionEngland Wales

SUMMARY

ADVISORY NETWORK EUROPE LIMITED is an active private limited company with number 06772383. It was incorporated 15 years, 5 months, 18 days ago, on 12 December 2008. The company address is Second Floor, De Burgh House Second Floor, De Burgh House, Wickford, SS12 0FD, Essex, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 02 Feb 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-29

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-22

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jun 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2020

Action Date: 22 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-22

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Dec 2019

Action Date: 22 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-22

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Trevor Grimsey

Appointment date: 2019-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Justine Kate Ritson

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jan 2019

Action Date: 22 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 26 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-31

Officer name: Mrs Justine Kate Sontag

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Justine Kate Sontag

Appointment date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vincent Terence Denis Mills

Termination date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2017

Action Date: 22 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Nov 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Peter Nosal

Notification date: 2016-04-06

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2017

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jan 2017

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Vincent Terence Denis Mills

Appointment date: 2016-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Dec 2016

Action Date: 16 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-16

Old address: Fourth Floor Margaret Street London W1W 8RS England

New address: Second Floor, De Burgh House Market Road Wickford Essex SS12 0FD

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-05

Officer name: Benjamin James Anthony Bateson

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Dec 2016

Action Date: 05 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-12-05

Officer name: Maribou Secretaries Limited

Documents

View document PDF

Gazette notice compulsory

Date: 06 Dec 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-12-23

Officer name: Maribou Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin James Anthony Bateson

Appointment date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 03 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Amanda Jane Butler

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-03

New address: Fourth Floor Margaret Street London W1W 8RS

Old address: 5th Floor 86 Jermyn Street London SW1Y 6AW

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Feb 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: London Secretaries Limited

Termination date: 2015-12-23

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-01

Officer name: Mrs Amanda Jane Butler

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan David Parker

Termination date: 2015-06-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2012

Action Date: 12 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Dec 2011

Action Date: 12 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2010

Action Date: 12 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Termination director company with name

Date: 03 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bluebird Llc

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-12

Documents

View document PDF

Change corporate director company with change date

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Bluebird Llc

Change date: 2009-12-12

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Dec 2009

Action Date: 12 Dec 2009

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2009-12-12

Officer name: London Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 05 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Kythreotis

Documents

View document PDF

Appoint person director company with name

Date: 30 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Parker

Documents

View document PDF

Legacy

Date: 26 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed bluebird llc

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary tadco secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tadco directors LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director tina-marie akbari

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed london secretaries LIMITED

Documents

View document PDF

Legacy

Date: 13 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed paul kythreotis

Documents

View document PDF

Incorporation company

Date: 12 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARROW CORPORATE PROMOTIONS LIMITED

UNIT 1 UPPER FLOOR CADZOW PARK,HAMILTON,ML3 6BJ

Number:SC350128
Status:ACTIVE
Category:Private Limited Company

CAMBRIAN PLACE 28 ST PAULS SQUARE MANAGEMENT COMPANY LIMITED

C/O KJC PROPERTY CONSULTANTS LTD THE CHAMBERLAIN BUILDING,BIRMINGHAM,B1 3HN

Number:09710638
Status:ACTIVE
Category:Private Limited Company

F J PATERSON OCCUPATIONAL HEALTH LTD

BLAIRMHOR,INVERURIE,AB51 0BP

Number:SC609998
Status:ACTIVE
Category:Private Limited Company

LIEDETECTORTEST.UK LTD

590 KINGSTON ROAD,LONDON,SW20 8DN

Number:11475975
Status:ACTIVE
Category:Private Limited Company

LUCWIN LIMITED

5 BINGFIELD CLOSE,TORQUAY,TQ1 1QU

Number:10024821
Status:ACTIVE
Category:Private Limited Company

SERA LABORATORIES INTERNATIONAL LIMITED

SUITE 1, 3RD FLOOR,LONDON,SW1Y 4LB

Number:03572986
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source