ADVISORYLONDON NETWORKS LIMITED
Status | ACTIVE |
Company No. | 10492849 |
Category | Private Limited Company |
Incorporated | 23 Nov 2016 |
Age | 7 years, 6 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ADVISORYLONDON NETWORKS LIMITED is an active private limited company with number 10492849. It was incorporated 7 years, 6 months, 8 days ago, on 23 November 2016. The company address is C/O Certius Professional Services C/O Certius Professional Services, Poole, BH15 3TB, Dorset, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 27 Feb 2024
Action Date: 12 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-12
Documents
Accounts amended with accounts type total exemption full
Date: 08 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AAMD
Made up date: 2023-03-31
Documents
Change account reference date company current extended
Date: 08 Jan 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
Made up date: 2024-03-31
New date: 2024-06-30
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 12 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-12
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 21 Feb 2022
Action Date: 12 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-12
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 09 Mar 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 12 Feb 2021
Action Date: 12 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-12
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 11 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-11
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 10 Feb 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Gillian Saunders
Appointment date: 2021-02-10
Documents
Notification of a person with significant control
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-02-10
Psc name: Gillian Saunders
Documents
Change to a person with significant control
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shaie Kutiel Selzer
Change date: 2021-02-10
Documents
Confirmation statement with updates
Date: 10 Feb 2021
Action Date: 10 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-10
Documents
Resolution
Date: 10 Feb 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company current shortened
Date: 09 Feb 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA01
New date: 2021-03-31
Made up date: 2021-11-30
Documents
Accounts with accounts type dormant
Date: 09 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 09 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Change registered office address company with date old address new address
Date: 02 Apr 2020
Action Date: 02 Apr 2020
Category: Address
Type: AD01
Old address: C/ O Certius Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB England
Change date: 2020-04-02
New address: C/O Certius Professional Services Bayside Business Centre, Willis Way Poole Dorset BH15 3TB
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Termination director company with name termination date
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cameron Andrew Denny
Termination date: 2020-02-04
Documents
Change to a person with significant control
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-04
Psc name: Mr Shaie Kutiel Selzer
Documents
Cessation of a person with significant control
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-02-04
Psc name: Cameron Andrew Denny
Documents
Accounts with accounts type dormant
Date: 04 Feb 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Address
Type: AD01
Change date: 2020-02-04
Old address: 3 Ivor Close Guildford Surrey GU1 2ET England
New address: C/ O Certius Bayside Business Centre Sovereign Business Park 48 Willis Way Poole Dorset BH15 3TB
Documents
Confirmation statement with no updates
Date: 23 Nov 2019
Action Date: 22 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-22
Documents
Accounts with accounts type dormant
Date: 01 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Confirmation statement with no updates
Date: 30 Nov 2018
Action Date: 22 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-22
Documents
Accounts with accounts type dormant
Date: 02 Aug 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2018
Action Date: 04 Feb 2018
Category: Address
Type: AD01
Old address: C/O Certius Professional Services Gild House 70-72 Norwich Avenue West Bournemouth Dorset BH2 6AW United Kingdom
New address: 3 Ivor Close Guildford Surrey GU1 2ET
Change date: 2018-02-04
Documents
Confirmation statement with no updates
Date: 06 Dec 2017
Action Date: 22 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-22
Documents
Some Companies
AJ BATHROOMS AND TILING LIMITED
28 WEST STREET,DUNSTABLE,LU6 1TA
Number: | 08326464 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 MAPLE HOUSE,WOKING,GU22 9FE
Number: | 10860795 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10808049 |
Status: | ACTIVE |
Category: | Private Limited Company |
LACHMAN SMITH, 16B NORTH END,LONDON,NW11 7PH
Number: | 05497798 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 ROTUNDA COURT,BROMLEY,BR1 5GD
Number: | 09936933 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SCOTTISH HUNTINGTON S ASSOCIATION
BUSINESS FIRST,PAISLEY,PA1 2FB
Number: | SC121496 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |