ADBELL ADVISORY LIMITED
Status | ACTIVE |
Company No. | 07978516 |
Category | Private Limited Company |
Incorporated | 06 Mar 2012 |
Age | 12 years, 2 months, 28 days |
Jurisdiction | England Wales |
SUMMARY
ADBELL ADVISORY LIMITED is an active private limited company with number 07978516. It was incorporated 12 years, 2 months, 28 days ago, on 06 March 2012. The company address is Birchin Court Birchin Court, London, EC3V 9DJ.
Company Fillings
Confirmation statement with no updates
Date: 19 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Appoint person secretary company with name date
Date: 15 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2023-12-01
Officer name: Mrs Cristina Cribiu
Documents
Termination secretary company with name termination date
Date: 15 Dec 2023
Action Date: 01 Dec 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-12-01
Officer name: Alec Jeffery Harvey
Documents
Accounts with accounts type micro entity
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts amended with accounts type micro entity
Date: 12 Apr 2023
Action Date: 31 Mar 2021
Category: Accounts
Type: AAMD
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 23 Mar 2023
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 09 Mar 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Change account reference date company previous shortened
Date: 23 Dec 2022
Action Date: 27 Mar 2022
Category: Accounts
Type: AA01
Made up date: 2022-03-28
New date: 2022-03-27
Documents
Accounts with accounts type micro entity
Date: 28 Mar 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with updates
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Notification of a person with significant control
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-02-04
Psc name: Adbell Holdings Limited
Documents
Cessation of a person with significant control
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Douglas Bell
Cessation date: 2022-02-04
Documents
Appoint person director company with name date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-02-04
Officer name: Mr David Keith Warren
Documents
Termination director company with name termination date
Date: 04 Feb 2022
Action Date: 04 Feb 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Douglas Bell
Termination date: 2022-02-04
Documents
Confirmation statement with no updates
Date: 28 Jun 2021
Action Date: 26 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-26
Documents
Accounts with accounts type micro entity
Date: 26 Jun 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous shortened
Date: 26 Mar 2021
Action Date: 28 Mar 2020
Category: Accounts
Type: AA01
New date: 2020-03-28
Made up date: 2020-03-29
Documents
Confirmation statement with no updates
Date: 29 Jun 2020
Action Date: 26 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-26
Documents
Accounts with accounts type micro entity
Date: 27 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2019
Action Date: 29 Mar 2019
Category: Accounts
Type: AA01
Made up date: 2019-03-30
New date: 2019-03-29
Documents
Confirmation statement with updates
Date: 29 Jul 2019
Action Date: 26 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-26
Documents
Change to a person with significant control
Date: 29 Jul 2019
Action Date: 29 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Alan Douglas Bell
Change date: 2018-06-29
Documents
Gazette filings brought up to date
Date: 29 Jun 2019
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 27 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change account reference date company previous shortened
Date: 27 Dec 2018
Action Date: 30 Mar 2018
Category: Accounts
Type: AA01
New date: 2018-03-30
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-26
Documents
Appoint person secretary company with name date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Alec Jeffery Harvey
Appointment date: 2018-06-26
Documents
Termination secretary company with name termination date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-06-26
Officer name: City Secretaries Limited
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-26
Psc name: Victoria Condratova
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 26 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Victoria Condratova
Termination date: 2018-06-26
Documents
Confirmation statement with no updates
Date: 15 Jan 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type total exemption full
Date: 19 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 17 Jan 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Second filing of form with form type made up date
Date: 26 Jan 2015
Action Date: 13 Jan 2015
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2015-01-13
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Change corporate secretary company with change date
Date: 13 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-12-18
Officer name: City Secretaries Limited
Documents
Change person director company with change date
Date: 13 Jan 2015
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-12-18
Officer name: Mr Alan Douglas Bell
Documents
Appoint person director company with name date
Date: 18 Dec 2014
Action Date: 18 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-12-18
Officer name: Ms Victoria Condratova
Documents
Certificate change of name company
Date: 18 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed clarendon advisers LTD\certificate issued on 18/12/14
Documents
Accounts with accounts type dormant
Date: 27 Nov 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change registered office address company with date old address
Date: 10 Mar 2014
Action Date: 10 Mar 2014
Category: Address
Type: AD01
Old address: , Finsgate 5-7 Cranwood Street, London, EC1V 9EE, United Kingdom
Change date: 2014-03-10
Documents
Accounts with accounts type dormant
Date: 18 Oct 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Some Companies
16 BEAUFORT COURT,LONDON,E14 9XL
Number: | 08470043 |
Status: | ACTIVE |
Category: | Private Limited Company |
LYNTON HOUSE,LONDON,WC1H 9BQ
Number: | 02895062 |
Status: | ACTIVE |
Category: | Private Limited Company |
22 WESTMINSTER PALACE GARDENS,LONDON,SW1P 1RR
Number: | 11230751 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MARKET STREET,HAMPSHIRE,GU34 1HA
Number: | 03968951 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 LYDD ROAD,BEXLEYHEATH,DA7 5PB
Number: | 10283723 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 5, THE ENERGY CENTRE,LONDON,N1 6AL
Number: | 11187813 |
Status: | ACTIVE |
Category: | Private Limited Company |