EXPERT MONEY ADVICE LTD
Status | ACTIVE |
Company No. | 11006420 |
Category | Private Limited Company |
Incorporated | 10 Oct 2017 |
Age | 6 years, 7 months, 20 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 18 Jan 2020
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
Resolution
Date: 06 Feb 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
THE OLD VICARAGE,NEWPORT,NP11 7HW
Number: | 08405584 |
Status: | ACTIVE |
Category: | Private Limited Company |
215A CARLISLE ROAD,HAMILTON,ML3 7TU
Number: | SC257160 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
1ST FLOOR OFFICE,RINGWOOD,BH24 1RQ
Number: | 05660492 |
Status: | LIQUIDATION |
Category: | Private Limited Company |