Advanced company searchLink opens in new window

WATERLOO ADVISORY LTD

Company number 06931838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Jun 2024 CS01 Confirmation statement made on 11 June 2024 with no updates
30 May 2024 AA Micro company accounts made up to 30 November 2023
20 Jun 2023 CS01 Confirmation statement made on 11 June 2023 with no updates
06 Apr 2023 AA Micro company accounts made up to 30 November 2022
11 Aug 2022 AD01 Registered office address changed from First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF England to W8a Knoll Business Centre 325-327 Old Shoreham Road Hove BN3 7GS on 11 August 2022
13 Jul 2022 AA Micro company accounts made up to 30 November 2021
15 Jun 2022 CS01 Confirmation statement made on 11 June 2022 with no updates
02 Jul 2021 AA Micro company accounts made up to 30 November 2020
11 Jun 2021 CS01 Confirmation statement made on 11 June 2021 with no updates
05 Aug 2020 AA Micro company accounts made up to 30 November 2019
15 Jun 2020 CS01 Confirmation statement made on 11 June 2020 with no updates
15 Jun 2020 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to First Floor Telecom House 125-135 Preston Road Brighton BN1 6AF on 15 June 2020
03 Dec 2019 AA Micro company accounts made up to 30 November 2018
04 Sep 2019 CH01 Director's details changed for Mr Diederik Charles Jacques Raymond Van Lede on 1 September 2019
04 Sep 2019 PSC04 Change of details for Mr Diederik Charles Jacques Raymond Van Lede as a person with significant control on 1 September 2019
19 Jun 2019 CS01 Confirmation statement made on 11 June 2019 with no updates
11 Jan 2019 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 11 January 2019
31 Oct 2018 CH01 Director's details changed for Mr Diederik Charles Jacques Raymond Van Lede on 31 October 2018
31 Oct 2018 PSC04 Change of details for Mr Diederik Charles Jacques Raymond Van Lede as a person with significant control on 31 October 2018
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
13 Jun 2018 CS01 Confirmation statement made on 11 June 2018 with no updates
29 Sep 2017 AA Total exemption small company accounts made up to 30 November 2016
22 Jun 2017 CS01 Confirmation statement made on 11 June 2017 with updates
04 Jan 2017 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
30 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015