TAK ADVISORY LIMITED

6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom
StatusACTIVE
Company No.09622431
CategoryPrivate Limited Company
Incorporated03 Jun 2015
Age9 years, 15 days
JurisdictionEngland Wales

SUMMARY

TAK ADVISORY LIMITED is an active private limited company with number 09622431. It was incorporated 9 years, 15 days ago, on 03 June 2015. The company address is 6th Floor 9 Appold Street, London, EC2A 2AP, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 09 Jun 2024

Action Date: 27 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Claudia Esther Suter

Appointment date: 2024-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Christopher Julian Sheridan

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Mary-Ann Deasy

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mary-Ann Deasy

Termination date: 2024-01-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jan 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2024-01-01

Officer name: Ms Phoebe Grace Hammill

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2023

Action Date: 30 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-30

Officer name: Sven Arne Karlsson

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-27

Old address: 9 Appold Street London EC2A 2AP England

New address: 6th Floor 9 Appold Street London EC2A 2AP

Documents

View document PDF

Change account reference date company current extended

Date: 27 Jun 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

New date: 2023-12-31

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2023

Action Date: 27 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Address

Type: AD01

New address: 9 Appold Street London EC2A 2AP

Old address: Elsley House 24-30 Great Titchfield Street London W1W 8BF England

Change date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 27 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 22 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2021

Action Date: 27 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-27

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sandra Dembeck

Appointment date: 2021-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Mr Sven Arne Karlsson

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-01

Officer name: Ms Mary-Ann Deasy

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lorraine Ann Smiley

Termination date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2020

Action Date: 27 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-27

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Address

Type: AD01

New address: Elsley House 24-30 Great Titchfield Street London W1W 8BF

Change date: 2019-10-11

Old address: Elsley House Great Titchfield Street London W1W 8BF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2019

Action Date: 01 Oct 2019

Category: Address

Type: AD01

Old address: 8 Lancelot Place London SW7 1DR United Kingdom

Change date: 2019-10-01

New address: Elsley House Great Titchfield Street London W1W 8BF

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lorraine Ann Smiley

Termination date: 2019-09-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Sep 2019

Action Date: 05 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Mary-Ann Deasy

Appointment date: 2019-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 06 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2017

Action Date: 06 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-06

Documents

View document PDF

Accounts with accounts type full

Date: 20 Oct 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-03

Officer name: Lorraine Ann Smiley

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-03

Officer name: Huntsmoor Nominees Limited

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Julian Sheridan

Appointment date: 2015-06-03

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Lorraine Ann Smiley

Appointment date: 2015-06-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Taylor Wessing Secretaries Limited

Termination date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Michael Bursby

Termination date: 2015-06-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jun 2015

Action Date: 03 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-03

Officer name: Huntsmoor Limited

Documents

View document PDF

Incorporation company

Date: 03 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CMAC ENGINEERING LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC443437
Status:ACTIVE
Category:Private Limited Company

EVENFLOW PROPERTIES LTD

1 ROWLANDS VIEW,TARPORLEY,CW6 0LN

Number:03237054
Status:ACTIVE
Category:Private Limited Company

HAWKSWORTH HEATING LIMITED

276 HUDDERSFIELD ROAD,HALIFAX,HX3 0PF

Number:05210089
Status:ACTIVE
Category:Private Limited Company

PRESTIGE BUILDERS (WARWICKSHIRE) LIMITED

8 DUGDALE AVENUE,BIDFORD ON AVON,B50 4QE

Number:06567021
Status:ACTIVE
Category:Private Limited Company

PRESTIGE MOTOR DESIGN LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:10478944
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SWS CERAMICS LIMITED

14 SCOTT TERRACE,BRACKNELL,RG12 2QA

Number:08813443
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