DE MONTFORT ADVISORY LTD

32 De Montfort Street, Leicester, LE1 7GD, England
StatusACTIVE
Company No.10205400
CategoryPrivate Limited Company
Incorporated28 May 2016
Age8 years, 21 days
JurisdictionEngland Wales

SUMMARY

DE MONTFORT ADVISORY LTD is an active private limited company with number 10205400. It was incorporated 8 years, 21 days ago, on 28 May 2016. The company address is 32 De Montfort Street, Leicester, LE1 7GD, England.



Company Fillings

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 03 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Feb 2024

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 03 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2022

Action Date: 03 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Gazette filings brought up to date

Date: 25 Aug 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 24 Aug 2021

Action Date: 03 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-03

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous extended

Date: 18 May 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA01

New date: 2021-02-28

Made up date: 2020-08-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 03 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-03

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 28 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-05-28

Psc name: Harendra Kishorilal Shah

Documents

View document PDF

Notification of a person with significant control

Date: 01 Apr 2020

Action Date: 29 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Sandip Kumar

Notification date: 2016-05-29

Documents

View document PDF

Gazette filings brought up to date

Date: 03 Sep 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Gazette notice compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 29 Jun 2018

Category: Capital

Type: SH01

Date: 2018-06-29

Capital : 102.00 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 03 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-03

Documents

View document PDF

Resolution

Date: 11 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change account reference date company current shortened

Date: 27 Feb 2018

Action Date: 31 Aug 2016

Category: Accounts

Type: AA01

Made up date: 2017-05-31

New date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 03 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Sep 2016

Action Date: 02 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-02

Charge number: 102054000001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-03

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-03

Officer name: Mr Harendra Kishorlal Shah

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 03 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sandip Kumar

Change date: 2016-06-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-07

New address: 32 De Montfort Street Leicester LE1 7GD

Old address: 32 De Montfort Street Leicester LE1 7GD England

Documents

View document PDF

Incorporation company

Date: 28 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

25 BEACONSFIELD ROAD (BRISTOL) LIMITED

GARDEN FLAT 25 BEACONSFIELD ROAD,BRISTOL,BS8 2TS

Number:03927665
Status:ACTIVE
Category:Private Limited Company

ADRIANNA ROSS LIMITED

89 CADOGAN LANE,LONDON,SW1X 9DU

Number:11070523
Status:ACTIVE
Category:Private Limited Company

BUTTERMERE LAND RECLAMATION COMPANY LIMITED

5 WEST MILLS,NEWBURY,RG14 5HG

Number:01531610
Status:ACTIVE
Category:Private Limited Company

NEW FASHION DESIGN LTD

OFFICE 4,KENSINGTON,W8 6BD

Number:11361719
Status:ACTIVE
Category:Private Limited Company

RACHAEL ENGINEERING LTD

10 KNOCKBRECK STREET,TAIN,IV19 1BJ

Number:SC405109
Status:ACTIVE
Category:Private Limited Company

THINK BARRISTER LTD

75 SHERWOOD AVENUE,ST. ALBANS,AL4 9PH

Number:09450740
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