THE CAREER ADVOCATE LTD

Attlefield Farm Attlefield Farm, Daventry, NN11 6GG, England
StatusACTIVE
Company No.07648281
CategoryPrivate Limited Company
Incorporated26 May 2011
Age13 years, 24 days
JurisdictionEngland Wales

SUMMARY

THE CAREER ADVOCATE LTD is an active private limited company with number 07648281. It was incorporated 13 years, 24 days ago, on 26 May 2011. The company address is Attlefield Farm Attlefield Farm, Daventry, NN11 6GG, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 26 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Oct 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Address

Type: AD01

New address: Attlefield Farm Hellidon Daventry NN11 6GG

Old address: C/O Number Crunchers Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB

Change date: 2017-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jun 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jul 2014

Action Date: 18 Jul 2014

Category: Address

Type: AD01

New address: Office 8 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB

Old address: C/O Number Crunchers 11 Cottesbrooke Park Heartlands Business Park Daventry Northamptonshire NN11 8YL England

Change date: 2014-07-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Sep 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Change person director company with change date

Date: 19 Jun 2012

Action Date: 20 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Anita Jacqueline Brock

Change date: 2012-04-20

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2011

Action Date: 10 Nov 2011

Category: Address

Type: AD01

Old address: 6 the Customs House Waterside Dickens Heath Solihull West Midlands B90 1UD England

Change date: 2011-11-10

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBERLEY APARTMENTS LIMITED

97 LOWER REDLAND ROAD,BRISTOL,BS6 6SW

Number:06114273
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FUSION DIGITAL MEDIA LIMITED

MARKET HOUSE,SAFFRON WALDEN,CB10 1JZ

Number:09788847
Status:ACTIVE
Category:Private Limited Company

GLOBAL ENERGY GROUP (ACCESS & COATINGS) LIMITED

13 HENDERSON ROAD,INVERNESS,IV1 1SN

Number:SC446300
Status:ACTIVE
Category:Private Limited Company

GREG AND CO DEVELOPMENTS LIMITED

72 WARDOUR STREET,LONDON,W1F 0TD

Number:08712884
Status:ACTIVE
Category:Private Limited Company

PARENTPAY (HOLDINGS) LTD

11 KINGSLEY LODGE,LONDON,W1G 9UG

Number:08212986
Status:ACTIVE
Category:Private Limited Company

TOMA PARTNERSHIP LTD

49 BOSTON GARDENS,BRENTFORD,TW8 9LR

Number:09032572
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