ADVOCATE ASSOCIATE CONSULTANTS LIMITED
Status | ACTIVE |
Company No. | 07911648 |
Category | Private Limited Company |
Incorporated | 16 Jan 2012 |
Age | 12 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
ADVOCATE ASSOCIATE CONSULTANTS LIMITED is an active private limited company with number 07911648. It was incorporated 12 years, 4 months, 15 days ago, on 16 January 2012. The company address is The Plaza The Plaza, Liverpool, L3 9QJ, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 21 Jun 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 22 Sep 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 17 May 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 29 Dec 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Apr 2020
Action Date: 01 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 25 Jun 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 14 May 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-05-14
Psc name: Mr Glen Lee Walsh
Documents
Change person secretary company with change date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-05-14
Officer name: Mr Glen Lee Walsh
Documents
Change person director company with change date
Date: 14 May 2019
Action Date: 14 May 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-05-14
Officer name: Mr Glen Lee Walsh
Documents
Confirmation statement with updates
Date: 02 Apr 2019
Action Date: 01 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 13 Jul 2018
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 05 Apr 2018
Action Date: 01 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-01
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 05 Jul 2017
Action Date: 05 Jul 2017
Category: Address
Type: AD01
New address: The Plaza 100 Old Hall Street Liverpool L3 9QJ
Change date: 2017-07-05
Old address: Merchants House 4th Floor Crook Street Chester CH1 2BE United Kingdom
Documents
Change registered office address company with date old address new address
Date: 11 May 2017
Action Date: 11 May 2017
Category: Address
Type: AD01
Change date: 2017-05-11
Old address: Building 2 Exchange Quay Salford Quays Manchester M5 3EB
New address: Merchants House 4th Floor Crook Street Chester CH1 2BE
Documents
Confirmation statement with updates
Date: 03 Apr 2017
Action Date: 01 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-01
Documents
Accounts amended with accounts type total exemption small
Date: 21 Mar 2017
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change account reference date company previous shortened
Date: 31 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 May 2016
Action Date: 01 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-01
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 May 2015
Action Date: 01 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-01
Documents
Change person director company with change date
Date: 28 May 2015
Action Date: 06 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher Dickenson
Change date: 2015-03-06
Documents
Change registered office address company with date old address new address
Date: 25 Mar 2015
Action Date: 25 Mar 2015
Category: Address
Type: AD01
Change date: 2015-03-25
Old address: The Exchange 1 St John Street Chester CH1 1DD
New address: Building 2 Exchange Quay Salford Quays Manchester M5 3EB
Documents
Capital variation of rights attached to shares
Date: 12 Mar 2015
Category: Capital
Type: SH10
Documents
Capital name of class of shares
Date: 12 Mar 2015
Category: Capital
Type: SH08
Documents
Resolution
Date: 12 Mar 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Mortgage satisfy charge full
Date: 05 Jun 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 21 May 2014
Action Date: 01 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-01
Documents
Mortgage satisfy charge full
Date: 26 Mar 2014
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 079116480003
Documents
Mortgage create with deed with charge number
Date: 19 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079116480002
Documents
Mortgage create with deed with charge number
Date: 19 Feb 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 079116480003
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 11 Dec 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change account reference date company current shortened
Date: 03 Oct 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
New date: 2012-03-31
Made up date: 2013-06-16
Documents
Certificate change of name company
Date: 11 Apr 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dickenson walsh LIMITED\certificate issued on 11/04/13
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2013
Action Date: 01 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-01
Documents
Certificate change of name company
Date: 18 Feb 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed axis search LTD\certificate issued on 18/02/13
Documents
Change account reference date company current extended
Date: 18 Feb 2013
Action Date: 16 Jun 2013
Category: Accounts
Type: AA01
New date: 2013-06-16
Made up date: 2013-01-31
Documents
Legacy
Date: 30 Apr 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:1
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2012
Action Date: 01 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-01
Documents
Legacy
Date: 24 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Appoint person director company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Dickenson
Documents
Some Companies
83 DUCIE STREET,MANCHESTER,M1 2JQ
Number: | 04411831 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 BATH STREET,MARKET HARBOROUGH,LE16 9JL
Number: | 11154610 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PALLADIUM HOUSE,LONDON,W1F 7LD
Number: | 07610449 |
Status: | ACTIVE |
Category: | Private Limited Company |
HALLSWELLE HOUSE,LONDON,NW11 0DH
Number: | 11100340 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 GOLD TOPS,NEWPORT,NP20 4PG
Number: | 08971686 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE,LEEDS,LS10 2RU
Number: | 10506174 |
Status: | ACTIVE |
Category: | Private Limited Company |