ADBELL ADVISORY LIMITED

Birchin Court Birchin Court, London, EC3V 9DJ
StatusACTIVE
Company No.07978516
CategoryPrivate Limited Company
Incorporated06 Mar 2012
Age12 years, 2 months, 28 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 29 Jun 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 28 May 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 06 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CONSOLIDATED ANALYSTS LIMITED

16 BEAUFORT COURT,LONDON,E14 9XL

Number:08470043
Status:ACTIVE
Category:Private Limited Company

DENELYN LIMITED

LYNTON HOUSE,LONDON,WC1H 9BQ

Number:02895062
Status:ACTIVE
Category:Private Limited Company

DPK FRANCE LTD

22 WESTMINSTER PALACE GARDENS,LONDON,SW1P 1RR

Number:11230751
Status:ACTIVE
Category:Private Limited Company

JERRY CRAVEN KITCHENS LTD

6 MARKET STREET,HAMPSHIRE,GU34 1HA

Number:03968951
Status:ACTIVE
Category:Private Limited Company

PAVEY ELECTRICALS LTD

8 LYDD ROAD,BEXLEYHEATH,DA7 5PB

Number:10283723
Status:ACTIVE
Category:Private Limited Company

PIXELS BY PIP LIMITED

UNIT 5, THE ENERGY CENTRE,LONDON,N1 6AL

Number:11187813
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