GE ADVISORY LTD

Jsa Services Ltd 4th Floor, Radius House Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England
StatusACTIVE
Company No.11088282
CategoryPrivate Limited Company
Incorporated29 Nov 2017
Age6 years, 6 months, 18 days
JurisdictionEngland Wales

SUMMARY

GE ADVISORY LTD is an active private limited company with number 11088282. It was incorporated 6 years, 6 months, 18 days ago, on 29 November 2017. The company address is Jsa Services Ltd 4th Floor, Radius House Jsa Services Ltd 4th Floor, Radius House, Watford, WD17 1HP, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 15 Jan 2024

Action Date: 07 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2023

Action Date: 07 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Nov 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Change to a person with significant control

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-10-06

Psc name: Ms Katie Elizabeth Leah

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Elizabeth Leah

Change date: 2022-10-06

Documents

View document PDF

Change to a person with significant control

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Georg Mischa Ell

Change date: 2022-10-06

Documents

View document PDF

Change person director company with change date

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Georg Mischa Ell

Change date: 2022-10-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2022

Action Date: 06 Oct 2022

Category: Address

Type: AD01

Old address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England

New address: Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP

Change date: 2022-10-06

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 07 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-07

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2022

Action Date: 28 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Feb 2021

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jan 2021

Action Date: 07 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-07

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Ms Katie Elizabeth Leah

Documents

View document PDF

Change to a person with significant control

Date: 15 Jan 2021

Action Date: 25 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-25

Psc name: Mr Georg Mischa Ell

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Elizabeth Leah

Change date: 2020-08-25

Documents

View document PDF

Change person director company with change date

Date: 14 Jan 2021

Action Date: 25 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-25

Officer name: Mr Georg Mischa Ell

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Katie Elizabeth Leah

Change date: 2020-10-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-10-12

Psc name: Ms Katie Elizabeth Leah

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Mr Georg Mischa Ell

Documents

View document PDF

Change to a person with significant control

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georg Mischa Ell

Change date: 2020-10-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-12

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Old address: , K & B Accountancy Group 1st Floor, the South Quay Building, 189 Marsh Wall, London, E14 9SH, England

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 05 Feb 2019

Action Date: 25 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-31

Officer name: Mrs Katie Elizabeth Leah

Documents

View document PDF

Change person director company with change date

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Georg Mischa Ell

Change date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-31

Psc name: Mrs Katie Elizabeth Leah

Documents

View document PDF

Change to a person with significant control

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Georg Mischa Ell

Change date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Dec 2018

Action Date: 31 Dec 2018

Category: Address

Type: AD01

New address: K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH

Old address: , 10th Floor One Canada Square, Canary Wharf, London, E14 5AA, England

Change date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2018

Action Date: 25 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-25

Documents

View document PDF

Legacy

Date: 06 Feb 2018

Category: Miscellaneous

Type: RPCH01

Description: Correction of a Director's date of birth incorrectly stated on incorporation / mrs katie elizabeth leah

Documents

View document PDF

Incorporation company

Date: 29 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

EPEERAHTEE LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09360409
Status:ACTIVE
Category:Private Limited Company

HUBBARD VENTURES LTD

14 SAUNDERS CLOSE,HUNTINGDON,PE29 7AG

Number:09105810
Status:ACTIVE
Category:Private Limited Company

MARTIN O'CONNOR LTD

29 QUAT GOOSE LANE,CHELTENHAM,GL51 9RP

Number:10725271
Status:ACTIVE
Category:Private Limited Company

SJG CONSULTING SERVICES LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11555674
Status:ACTIVE
Category:Private Limited Company

THE BEACON CO-OPERATIVE LEARNING TRUST

APLEY WOOD PRIMARY SCHOOL,TELFORD,TF1 6FQ

Number:08330680
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOP BANANA COMPUTERS LTD

UNIT 31 ENTERPRISE HOUSE,CARDIFF,CF10 5LE

Number:07130606
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