- Company Overview for ADVISORY KONNECT LTD (09039333)
- Filing history for ADVISORY KONNECT LTD (09039333)
- People for ADVISORY KONNECT LTD (09039333)
- More for ADVISORY KONNECT LTD (09039333)
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) |
---|---|---|---|
20 May 2024 | CS01 | Confirmation statement made on 14 May 2024 with no updates | |
16 Feb 2024 | AA | Micro company accounts made up to 31 May 2023 | |
21 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
12 Apr 2023 | AD01 | Registered office address changed from Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER England to Floor 2, Office 11 189 Brompton Road Knightsbridge London SW3 1NE on 12 April 2023 | |
23 Feb 2023 | AA | Micro company accounts made up to 31 May 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
24 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
05 Nov 2021 | AD01 | Registered office address changed from 4th Floor 43 Berkeley Square Mayfair London Greater London W1J 5FJ to Third Floor, Lansdowne House 57 Berkeley Square London W1J 6ER on 5 November 2021 | |
23 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with updates | |
22 May 2021 | PSC01 | Notification of Khawar Ali as a person with significant control on 22 May 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
24 Sep 2020 | AD01 | Registered office address changed from 4th Floor 43 Berkeley Square London W1J 5FJ England to 4th Floor 43 Berkeley Square Mayfair London Greater London W1J 5FJ on 24 September 2020 | |
19 Sep 2020 | AD01 | Registered office address changed from 100 Rannoch Road Hammersmith London Greater London W6 9SW to 4th Floor 43 Berkeley Square London W1J 5FJ on 19 September 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
27 Apr 2020 | AD01 | Registered office address changed from 189D Brent Crescent London NW10 7XR United Kingdom to 100 Rannoch Road Hammersmith London Greater London W6 9SW on 27 April 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
18 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
28 Feb 2019 | AA | Micro company accounts made up to 31 May 2018 | |
10 Jul 2018 | AD01 | Registered office address changed from 108 Holland Park Avenue Holland Park Avenue Kensington London W11 4UA United Kingdom to 189D Brent Crescent London NW10 7XR on 10 July 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 14 May 2018 with no updates | |
06 Mar 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
11 Oct 2017 | AD01 | Registered office address changed from 10 Beauchamp Place London SW3 1NQ England to 108 Holland Park Avenue Holland Park Avenue Kensington London W11 4UA on 11 October 2017 | |
05 Jul 2017 | PSC01 | Notification of Harry Knowles Boardman as a person with significant control on 14 May 2017 | |
29 Jun 2017 | CS01 | Confirmation statement made on 14 May 2017 with no updates | |
07 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 |