EXPERT MONEY ADVICE LTD

119a Friar Gate, Derby, DE1 1EX, England
StatusACTIVE
Company No.11006420
CategoryPrivate Limited Company
Incorporated10 Oct 2017
Age6 years, 7 months, 20 days
JurisdictionEngland Wales

SUMMARY

EXPERT MONEY ADVICE LTD is an active private limited company with number 11006420. It was incorporated 6 years, 7 months, 20 days ago, on 10 October 2017. The company address is 119a Friar Gate, Derby, DE1 1EX, England.



Company Fillings

Appoint person secretary company with name date

Date: 30 Apr 2024

Action Date: 30 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Davinder Singh Thakar

Appointment date: 2024-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jan 2024

Action Date: 26 Jan 2024

Category: Address

Type: AD01

Change date: 2024-01-26

New address: 119a Friar Gate Derby DE1 1EX

Old address: 1 Duffield Road Derby DE1 3BB England

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2023

Action Date: 13 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-13

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Davinder Singh Thakar

Cessation date: 2023-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Nov 2023

Action Date: 01 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Davinder Singh Thakar

Termination date: 2023-11-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2023

Action Date: 20 Sep 2023

Category: Address

Type: AD01

Old address: 119a Friar Gate Derby DE1 1EX England

New address: 1 Duffield Road Derby DE1 3BB

Change date: 2023-09-20

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 09 Aug 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AAMD

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Feb 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Jul 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-01-31

Officer name: Mr Davinder Thakar

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Notification of a person with significant control

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashwin Kang

Notification date: 2022-01-25

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2022

Action Date: 25 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-01-25

Officer name: Mr Ashwin Kang

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 14 Aug 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AAMD

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 07 May 2021

Action Date: 07 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Davinder Thakar

Change date: 2021-05-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2021

Action Date: 18 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-18

Old address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England

New address: 119a Friar Gate Derby DE1 1EX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Address

Type: AD01

New address: Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP

Change date: 2021-02-08

Old address: 119a Friar Gate Derby DE1 1EX England

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Nov 2020

Action Date: 17 Nov 2020

Category: Address

Type: AD01

Old address: 1-2 South View, Burton Road Littleover Derby DE23 6FP England

New address: 119a Friar Gate Derby DE1 1EX

Change date: 2020-11-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jun 2020

Action Date: 03 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-03

New address: 1-2 South View, Burton Road Littleover Derby DE23 6FP

Old address: 1-2 Burton Road Littleover Derby DE23 6FP England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 18 Jan 2020

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Change date: 2020-01-17

Old address: Kings Chambers 34 Queen Street Derby Derbyshire DE1 1DS United Kingdom

New address: 1-2 Burton Road Littleover Derby DE23 6FP

Documents

View document PDF

Gazette notice compulsory

Date: 31 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 May 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Nov 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Resolution

Date: 06 Feb 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 10 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

J A MAHER CONSULTANTS LIMITED

THE OLD VICARAGE,NEWPORT,NP11 7HW

Number:08405584
Status:ACTIVE
Category:Private Limited Company

J. SIMPSON & SON LTD.

215A CARLISLE ROAD,HAMILTON,ML3 7TU

Number:SC257160
Status:ACTIVE
Category:Private Limited Company

KING'S TALENT BANK LIMITED

JAMES CLERK MAXWELL BUILDING,LONDON,SE1 8WA

Number:09328967
Status:ACTIVE
Category:Private Limited Company

MEDICAL & EDUCATION CONSULTING LIMITED

BADGER HOUSE,BLANDFORD FORUM,DT11 7QD

Number:11308883
Status:ACTIVE
Category:Private Limited Company

MIKE MCFALL FUNERAL DIRECTORS LIMITED

240 KILMALLIE ROAD,FORT WILLIAM,PH33 7HL

Number:SC391773
Status:ACTIVE
Category:Private Limited Company

MOREDEM LIMITED

1ST FLOOR OFFICE,RINGWOOD,BH24 1RQ

Number:05660492
Status:LIQUIDATION
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