SET ADVISORY LIMITED

7 Beaufort Court 7 Beaufort Court, London, E14 9XL
StatusACTIVE
Company No.07832605
CategoryPrivate Limited Company
Incorporated02 Nov 2011
Age12 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

SET ADVISORY LIMITED is an active private limited company with number 07832605. It was incorporated 12 years, 7 months, 6 days ago, on 02 November 2011. The company address is 7 Beaufort Court 7 Beaufort Court, London, E14 9XL.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 Apr 2024

Action Date: 30 Nov 2023

Category: Accounts

Type: AA

Made up date: 2023-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2023

Action Date: 31 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2022

Action Date: 31 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2021

Action Date: 31 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Nov 2020

Action Date: 26 Nov 2019

Category: Accounts

Type: AA01

Made up date: 2019-11-27

New date: 2019-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Nov 2019

Action Date: 02 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Nov 2018

Action Date: 02 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Oct 2018

Action Date: 27 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-28

New date: 2017-11-27

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Semple

Change date: 2018-08-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Edward Semple

Change date: 2018-08-06

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Aug 2018

Action Date: 28 Nov 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-29

New date: 2017-11-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jul 2018

Action Date: 10 Jul 2018

Category: Address

Type: AD01

Old address: 154-160 Fleet Street Unit 215 London EC4A 2DQ

New address: 7 Beaufort Court Admirals Way London E14 9XL

Change date: 2018-07-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2017

Action Date: 02 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-02

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Edward Semple

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-01

Officer name: Mr Edward Semple

Documents

View document PDF

Change to a person with significant control

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-11-01

Psc name: Mr Edward Semple

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2017

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Semple

Change date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Aug 2017

Action Date: 29 Nov 2016

Category: Accounts

Type: AA01

New date: 2016-11-29

Made up date: 2016-11-30

Documents

View document PDF

Change person director company with change date

Date: 23 Jan 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-01-19

Officer name: Mr Edward Semple

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 02 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Resolution

Date: 13 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 03 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 03 May 2016

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 14 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 16 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thalia Chammah

Termination date: 2015-12-23

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 23 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-23

Officer name: Thalia Chammah

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2015

Action Date: 02 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-02

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 27 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Thalia Chammah

Change date: 2015-11-27

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Elizabeth House York Road London SE1 7NQ

New address: 154-160 Fleet Street Unit 215 London EC4A 2DQ

Change date: 2015-05-14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Nov 2014

Action Date: 02 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 02 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-02

Documents

View document PDF

Certificate change of name company

Date: 04 Dec 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed es research and consultancy LIMITED\certificate issued on 04/12/13

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2013

Action Date: 18 Jun 2013

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2013-06-18

Documents

View document PDF

Capital name of class of shares

Date: 28 Aug 2013

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Aug 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2013

Action Date: 04 Jul 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Semple

Change date: 2013-07-04

Documents

View document PDF

Appoint person director company with name

Date: 17 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Thalia Chammah

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2012

Action Date: 02 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-02

Documents

View document PDF

Incorporation company

Date: 02 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTE FARSI LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11678826
Status:ACTIVE
Category:Private Limited Company

FINS REAL MEALS CIC

43 FLAMANK PARK,BODMIN,PL31 1LY

Number:11517248
Status:ACTIVE
Category:Community Interest Company

JAKE SMITH DESIGN LIMITED

51 CLARKEGROVE ROAD,SHEFFIELD,S10 2NH

Number:10097953
Status:ACTIVE
Category:Private Limited Company

MINSTER PATHWAYS (COLCHESTER) LTD

MINTON PLACE,WINDSOR,SL4 1EG

Number:02452611
Status:ACTIVE
Category:Private Limited Company

RAIL SYSTEMS CONSULT LTD

50 BATEMAN ROAD,RICKMANSWORTH,WD3 3BL

Number:10808830
Status:ACTIVE
Category:Private Limited Company

RPA DEVELOPMENTS LTD

RADNOR HOUSE GREENWOOD CLOSE,CARDIFF,CF23 8AA

Number:06833745
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