Advanced company searchLink opens in new window

ADVICE ACCOUNTING LIMITED

Company number 07853325

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)
27 Jan 2016 AD01 Registered office address changed from Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET to Advice Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 27 January 2016
18 Nov 2015 AR01 Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
18 Nov 2015 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 24 June 2015
18 Nov 2015 AD01 Registered office address changed from Westminster City Hall 8th Floor 64 Victoria Street London SW1E 6QP to Verdun Trade Centre 1B Redbridge Lane East Ilford Essex IG4 5ET on 18 November 2015
19 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
27 Jan 2015 TM01 Termination of appointment of Steven Michael Royce as a director on 27 January 2015
27 Jan 2015 AP01 Appointment of Mr Lars Christian Beitnes as a director on 27 January 2015
22 Jan 2015 AR01 Annual return made up to 18 November 2014 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
27 Nov 2014 AA Accounts for a dormant company made up to 31 December 2013
18 Nov 2014 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park East Tilbury Essex RM18 8RH to Westminster City Hall 8Th Floor 64 Victoria Street London SW1E 6QP on 18 November 2014
04 Jun 2014 CERTNM Company name changed zenith etablering LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-02
  • NM01 ‐ Change of name by resolution
16 Dec 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 100
30 Jul 2013 AA Accounts for a dormant company made up to 31 December 2012
14 Jan 2013 CERTNM Company name changed zenith law LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2013-01-14
  • NM01 ‐ Change of name by resolution
23 Nov 2012 AR01 Annual return made up to 18 November 2012 with full list of shareholders
23 Nov 2012 CH04 Secretary's details changed for Aston Corporate Secretarial Services Limited on 12 June 2012
16 Nov 2012 TM01 Termination of appointment of Niclas Johansson as a director
16 Nov 2012 AP01 Appointment of Mr Steven Michael Royce as a director
13 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre Unit 21 Victory House, Thames Industrial Park London SW1E 5RS England on 13 June 2012
11 Jun 2012 AD01 Registered office address changed from Verdun Trade Centre 16Th Floor Portland House Bressenden Place London London SW1E 5RS England on 11 June 2012
24 Nov 2011 AA01 Current accounting period extended from 30 November 2012 to 31 December 2012
18 Nov 2011 NEWINC Incorporation