- Company Overview for THE DEBT ADVISOR LIMITED (06248441)
- Filing history for THE DEBT ADVISOR LIMITED (06248441)
- People for THE DEBT ADVISOR LIMITED (06248441)
- Charges for THE DEBT ADVISOR LIMITED (06248441)
- More for THE DEBT ADVISOR LIMITED (06248441)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Oct 2024 | CS01 | Confirmation statement made on 21 October 2024 with updates | |
04 Jun 2024 | AD01 | Registered office address changed from C/O Kjg 100 Barbirolli Square Manchester M2 3BD England to Xeinadin Manchester 100 Barbirolli Square Manchester M2 3BD on 4 June 2024 | |
27 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
05 Mar 2024 | MR04 | Satisfaction of charge 3 in full | |
19 Jan 2024 | CS01 | Confirmation statement made on 6 January 2024 with updates | |
31 Aug 2023 | MA | Memorandum and Articles of Association | |
25 Aug 2023 | SH08 | Change of share class name or designation | |
25 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
25 Aug 2023 | SH10 | Particulars of variation of rights attached to shares | |
09 Aug 2023 | AP03 | Appointment of Mr Anthony Mark Hayes as a secretary on 3 August 2023 | |
09 Aug 2023 | TM01 | Termination of appointment of Beverley Ellice Budsworth as a director on 3 August 2023 | |
09 Aug 2023 | TM02 | Termination of appointment of Beverley Ellice Budsworth as a secretary on 3 August 2023 | |
19 Jul 2023 | PSC01 | Notification of Anthony Mark Hayes as a person with significant control on 8 March 2023 | |
19 Jul 2023 | PSC04 | Change of details for Mr Gregory John Mullarkey as a person with significant control on 8 March 2023 | |
10 Jul 2023 | AD01 | Registered office address changed from , 18-22 Lloyd Street, Manchester, M2 5WA, England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 10 July 2023 | |
12 Apr 2023 | CS01 | Confirmation statement made on 6 January 2023 with no updates | |
12 Apr 2023 | AD01 | Registered office address changed from , Riverside House Kings Reach Business Park Yew St, Stockport, SK4 2HD, United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 12 April 2023 | |
09 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
08 Aug 2022 | AP01 | Appointment of Mark Paul Smith as a director on 15 July 2022 | |
05 May 2022 | AP01 | Appointment of Mr Anthony Hayes as a director on 4 May 2022 | |
14 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
06 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with updates | |
06 Jan 2022 | PSC01 | Notification of Mark Smith as a person with significant control on 29 November 2021 | |
06 Jan 2022 | PSC01 | Notification of Gregory Mullarkey as a person with significant control on 29 November 2021 | |
06 Jan 2022 | PSC07 | Cessation of Resolve Invest Limited as a person with significant control on 29 November 2021 |