ADVISORY NETWORK EUROPE LIMITED
Status | ACTIVE |
Company No. | 06772383 |
Category | Private Limited Company |
Incorporated | 12 Dec 2008 |
Age | 15 years, 5 months, 18 days |
Jurisdiction | England 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
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
Gazette filings brought up to date
Date: 03 Mar 2023
Category: Gazette
Type: DISS40
Documents
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
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
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
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
Gazette filings brought up to date
Date: 04 Jun 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 21 Jan 2017
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 03 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bluebird Llc
Documents
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
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
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
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Kythreotis
Documents
Appoint person director company with name
Date: 30 Oct 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan David Parker
Documents
Legacy
Date: 26 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed bluebird llc
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary tadco secretarial services LIMITED
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tadco directors LIMITED
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated director tina-marie akbari
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed london secretaries LIMITED
Documents
Legacy
Date: 13 Jan 2009
Category: Officers
Type: 288a
Description: Director appointed paul kythreotis
Documents
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 |
590 KINGSTON ROAD,LONDON,SW20 8DN
Number: | 11475975 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |