ADVANCR GROUP LLP

1 King William Street, London, EC4N 7AF, United Kingdom
StatusACTIVE
Company No.OC320767
CategoryLimited Liability Partnership
Incorporated05 Jul 2006
Age17 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

ADVANCR GROUP LLP is an active limited liability partnership with number OC320767. It was incorporated 17 years, 10 months, 10 days ago, on 05 July 2006. The company address is 1 King William Street, London, EC4N 7AF, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 09 Feb 2024

Action Date: 01 Feb 2024

Category: Confirmation-statement

Type: LLCS01

Made up date: 2024-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2023

Action Date: 01 Feb 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Feb 2022

Action Date: 01 Feb 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 01 Feb 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-02-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/03/20

Documents

View document PDF

Legacy

Date: 03 Oct 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2020

Action Date: 02 Aug 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Sep 2019

Action Date: 02 Aug 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jan 2019

Action Date: 14 Jan 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-01-14

Officer name: Mr Benjamin James Beaton

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: LLAD01

New address: 1 King William Street London EC4N 7AF

Change date: 2019-01-14

Old address: 18 st. Swithin's Lane London EC4N 8AD

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-03-28

Officer name: Mr Michael Jonathan Bayer

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2018-03-28

Officer name: Diminuendo Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Orchestra Pcc

Termination date: 2017-12-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 15 Dec 2017

Action Date: 08 Dec 2017

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Robert Alexander Cranmer

Change date: 2017-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-08-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 15 Mar 2017

Action Date: 07 Mar 2017

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Diminuendo Limited

Change date: 2017-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Aug 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 16 Jun 2016

Action Date: 16 Jun 2016

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Benjamin James Beaton

Change date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-08-02

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-31

Officer name: Trouville Partners Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-31

Officer name: Mnemba Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-31

Officer name: Melville Partners Llp

Documents

View document PDF

Appoint corporate member limited liability partnership with appointment date

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: LLAP02

Appointment date: 2015-03-31

Officer name: Walker Wight Llp

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 26 Jan 2015

Action Date: 22 Jan 2015

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2015-01-22

Officer name: Mr Robert Ian Dick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-01-09

Officer name: Mr Michael Jonathan Bayer

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Jan 2015

Action Date: 09 Jan 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Michael Jonathan Bayer

Change date: 2015-01-09

Documents

View document PDF

Second filing of form with form type

Date: 12 Aug 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: LLTM01

Documents

View document PDF

Appoint person member limited liability partnership

Date: 05 Aug 2014

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Benjamin James Beaton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2014-08-05

Officer name: Bryan Curel

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Aug 2014

Action Date: 02 Aug 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-08-02

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr James Robert Alexander Cranmer

Change date: 2014-07-18

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 21 Jul 2014

Action Date: 24 Jun 2014

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Christopher John Warnford Tottle

Termination date: 2014-06-24

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2014

Action Date: 18 Jul 2014

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Ms Claire Alison Ainsworth

Change date: 2014-07-18

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 20 Jun 2014

Action Date: 20 Jun 2014

Category: Address

Type: LLAD01

Old address: 4-5 Grosvenor Place London SW1X 7HJ

Change date: 2014-06-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 16 Dec 2013

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Obbligato Limited

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 09 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Mr Christopher John Warnford Tottle

Change date: 2013-08-08

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Aug 2013

Action Date: 02 Aug 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Appoint person member limited liability partnership

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Officer name: Bryan Curel

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Aug 2012

Action Date: 02 Aug 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-08-02

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Alexis Prenn

Documents

View document PDF

Termination member limited liability partnership with name

Date: 06 Jul 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Dick

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 Sep 2011

Action Date: 02 Aug 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-08-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Diminuendo Limited

Change date: 2011-08-02

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-02

Officer name: Orchestra Pcc

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 13 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2011-08-02

Officer name: Obbligato Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination member limited liability partnership with name

Date: 04 Feb 2011

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Louise Sherry

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 22 Nov 2010

Action Date: 13 Jul 2009

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2009-07-13

Officer name: Orchestra Pcc

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Aug 2010

Action Date: 02 Aug 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 22 Oct 2009

Action Date: 02 Aug 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-08-02

Documents

View document PDF

Change person member limited liability partnership

Date: 22 Oct 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 22 Oct 2009

Action Date: 02 Aug 2009

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Louise Jane Sherry

Change date: 2009-08-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 May 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: LLP363

Description: Annual return made up to 05/07/08

Documents

View document PDF

Legacy

Date: 05 Sep 2008

Category: Address

Type: LLP287

Description: Registered office changed on 05/09/2008 from 10 gray's inn square london WC1R 5JD

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed christopher john warnford tottle

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Officers

Type: LLP288a

Description: LLP member appointed claire alison ainsworth

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jun 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Accounts

Type: LLP225

Description: Prev sho from 31/07/2007 to 31/03/2007

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 05/07/07

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Officers

Type: 288c

Description: Member's particulars changed

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 14 Sep 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 24 Jul 2007

Category: Officers

Type: 288b

Description: Member resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Officers

Type: 288a

Description: New member appointed

Documents

View document PDF

Incorporation company

Date: 05 Jul 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASPIRE DDA LIMITED

17 HIGHLEY CLOSE,REDDITCH,B98 0PL

Number:07763711
Status:ACTIVE
Category:Private Limited Company

EXCALE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11765889
Status:ACTIVE
Category:Private Limited Company

FRANK MENTORS LIMITED

7 CHURCH STREET,BELPER,DE56 1EY

Number:07974717
Status:ACTIVE
Category:Private Limited Company

LOPEZ AND WHITE PARTNERSHIP LIMITED

18 ARUNDEL ROAD,KINGSTON UPON THAMES,KT1 3RZ

Number:10753172
Status:ACTIVE
Category:Private Limited Company

MOHSOM LTD

FLAT 2,LONDON,E1 4DY

Number:11095258
Status:ACTIVE
Category:Private Limited Company

PARAMAG NETWORKING LIMITED

GIANT GROUP PLC,LONDON,E14 9TQ

Number:11419293
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