B2B EFFECTIVE RECOVERAL LIMITED

7 Bell Yard, London, WC2A 2JR, England
StatusACTIVE
Company No.07058381
CategoryPrivate Limited Company
Incorporated27 Oct 2009
Age14 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

B2B EFFECTIVE RECOVERAL LIMITED is an active private limited company with number 07058381. It was incorporated 14 years, 6 months, 20 days ago, on 27 October 2009. The company address is 7 Bell Yard, London, WC2A 2JR, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jan 2024

Action Date: 12 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Jun 2023

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Certificate change of name company

Date: 16 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed advantium LIMITED\certificate issued on 16/12/22

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2022

Action Date: 12 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-12

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2022

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-07-31

Psc name: Mr Antoni Riera Pascual

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2022

Action Date: 02 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-02

Officer name: Antoni Riera Busquets

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2022

Action Date: 27 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: AD01

New address: 7 Bell Yard London WC2A 2JR

Change date: 2022-09-16

Old address: 126 Wigmore Street London Greater London W1U 3RZ

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr Antoni Riera Busquets

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoni Riera Pascual

Change date: 2022-09-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Dec 2021

Action Date: 27 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Oct 2020

Action Date: 27 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Dec 2019

Action Date: 27 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-27

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2019

Action Date: 29 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-29

Officer name: Mr Antoni Riera Busquets

Documents

View document PDF

Change person director company with change date

Date: 29 Oct 2019

Action Date: 17 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoni Riera Pascual

Change date: 2019-10-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Aug 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Nov 2018

Action Date: 27 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2017

Action Date: 27 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2016

Action Date: 27 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-27

Documents

View document PDF

Accounts amended with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AAMD

Made up date: 2015-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2015

Action Date: 27 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2015

Action Date: 27 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-27

Documents

View document PDF

Change person director company with change date

Date: 04 Feb 2015

Action Date: 03 Feb 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-02-03

Officer name: Mr Antoni Riera Pascual

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Aug 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2013

Action Date: 27 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-27

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2013

Action Date: 26 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-11-26

Officer name: Mr Antoni Riera Pascual

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2013

Action Date: 15 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-15

Old address: 189 Piccadilly London W1J 9ES England

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2013

Action Date: 25 Mar 2013

Category: Address

Type: AD01

Old address: 126 Wigmore Street London W1U 3RZ United Kingdom

Change date: 2013-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2013

Action Date: 27 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-27

Documents

View document PDF

Change person director company with change date

Date: 19 Feb 2013

Action Date: 27 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-27

Officer name: Mr Antoni Riera Busquets

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2013

Action Date: 27 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoni Riera Pascual

Change date: 2012-10-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2012

Action Date: 27 Jun 2012

Category: Address

Type: AD01

Change date: 2012-06-27

Old address: 33 Wigmore Street London W1U 1AU United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 27 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-27

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoni Riera Busquets

Change date: 2011-11-09

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 09 Nov 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Antoni Pascual Riera

Change date: 2011-11-09

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: 33 Wigmore Street London W1U 1BZ United Kingdom

Change date: 2011-11-08

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2011

Action Date: 08 Nov 2011

Category: Address

Type: AD01

Old address: the Heights 59-65 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom

Change date: 2011-11-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2010

Action Date: 23 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-23

Old address: Gresham House 116 Sussex Gardens London W2 1UA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 27 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-27

Documents

View document PDF

Appoint person director company with name

Date: 04 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Antoni Riera Busquets

Documents

View document PDF

Incorporation company

Date: 27 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

74 HOLMESDALE ROAD RESIDENTS LIMITED

74 HOLMESDALE ROAD,SURREY,RH2 0BX

Number:02274236
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ALU TEC MARINE LTD.

121 MOFFAT STREET,GLASGOW,G5 0ND

Number:SC233253
Status:ACTIVE
Category:Private Limited Company

DRIVER G LTD

51 LUMLEY ROAD,SUTTON,SM3 8NP

Number:11955577
Status:ACTIVE
Category:Private Limited Company

IVDEOLOGY LTD

BRYANT HOUSE,ROCHESTER,ME2 3EW

Number:11158210
Status:ACTIVE
Category:Private Limited Company
Number:SC514728
Status:ACTIVE
Category:Private Limited Company

MK TRUCK LTD

JOANNA'S SERVICES, 21-23,RUGBY,CV21 3PY

Number:06408933
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