STANDARD ADVISORY LONDON LIMITED

20 Gresham Street, London, EC2V 7JE
StatusACTIVE
Company No.08878241
CategoryPrivate Limited Company
Incorporated05 Feb 2014
Age10 years, 3 months, 7 days
JurisdictionEngland Wales

SUMMARY

STANDARD ADVISORY LONDON LIMITED is an active private limited company with number 08878241. It was incorporated 10 years, 3 months, 7 days ago, on 05 February 2014. The company address is 20 Gresham Street, London, EC2V 7JE.



Company Fillings

Accounts with accounts type full

Date: 29 Apr 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2024

Action Date: 11 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-11

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 13 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Mweheire

Appointment date: 2022-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2019-03-11

Officer name: Mr Gregory Shaw-Taylor

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Smollett

Termination date: 2019-03-11

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 21 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2016

Action Date: 04 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-01-04

Officer name: Steven Andrew Wallace

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 27 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-08-27

Officer name: Mr Timothy James Lancaster

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2015

Action Date: 24 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeremy Peter Walker

Termination date: 2015-06-24

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Capital allotment shares

Date: 12 Jan 2015

Action Date: 17 Dec 2014

Category: Capital

Type: SH01

Capital : 30,000 GBP

Date: 2014-12-17

Documents

View document PDF

Capital allotment shares

Date: 30 Dec 2014

Action Date: 20 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-20

Capital : 1,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Andrew Wallace

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Peter Walker

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roderick Terner Forbes Poole

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2014

Action Date: 19 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Isabella Elizabeth Lawrence

Appointment date: 2014-11-19

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Susan Smollett

Appointment date: 2014-11-13

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Nov 2014

Action Date: 13 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-13

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Resolution

Date: 12 Nov 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gert Marthinus Vogel

Appointment date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: Adrian Joseph Morris Levy

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Nov 2014

Action Date: 11 Nov 2014

Category: Address

Type: AD01

Old address: , 5th Floor, 6 st. Andrew Street, London, EC4A 3AE, United Kingdom

Change date: 2014-11-11

New address: 20 Gresham Street London EC2V 7JE

Documents

View document PDF

Termination director company with name termination date

Date: 11 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-29

Officer name: David John Pudge

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Simon Peter Ridley

Appointment date: 2014-10-29

Documents

View document PDF

Change account reference date company current shortened

Date: 11 Nov 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-02-28

New date: 2014-12-31

Documents

View document PDF

Certificate change of name company

Date: 21 Jul 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed moltonplace LIMITED\certificate issued on 21/07/14

Documents

View document PDF

Change of name notice

Date: 21 Jul 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 05 Feb 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HIGH VIEW AERIAL AND ROPE ACCESS SOLUTIONS LTD.

61 COSTA STREET,MIDDLESBROUGH,TS1 4PJ

Number:07625601
Status:ACTIVE
Category:Private Limited Company

HORZEN ASSETS LIMITED

ROYALE HOUSE SOUTHWICK ROAD,FAREHAM,PO17 6JN

Number:09725729
Status:ACTIVE
Category:Private Limited Company

INTREPID OCCUPATIONAL THERAPY LTD

20-22 WENLOCK STREET,LONDON,N1 7GU

Number:08919370
Status:ACTIVE
Category:Private Limited Company

MOLLAND PROJECTS LTD

NORTHOVER HOUSE 132A BOURNEMOUTH ROAD,EASTLEIGH,SO53 3AL

Number:07899038
Status:ACTIVE
Category:Private Limited Company

NUTEX WHOLESALERS LIMITED

50 SHAKESPEARE ROAD,LONDON,W3 6SJ

Number:06916829
Status:ACTIVE
Category:Private Limited Company

PLANET DELIVERY LTD

52B PENDENNIS ROAD,BRISTOL,BS16 5JJ

Number:11834305
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