Advanced company searchLink opens in new window

ADVORA LIMITED

Company number 09373551

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 Jan 2025 CS01 Confirmation statement made on 4 January 2025 with no updates
25 Aug 2024 AA Micro company accounts made up to 31 December 2023
21 Jan 2024 CS01 Confirmation statement made on 4 January 2024 with no updates
25 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Jan 2023 CS01 Confirmation statement made on 4 January 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2022 CS01 Confirmation statement made on 4 January 2022 with no updates
06 Feb 2022 AA Micro company accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
24 Jan 2021 CS01 Confirmation statement made on 4 January 2021 with no updates
24 Jan 2021 AA Micro company accounts made up to 31 December 2019
04 Jan 2020 CS01 Confirmation statement made on 4 January 2020 with no updates
22 Sep 2019 AA Micro company accounts made up to 31 December 2018
14 Jan 2019 CS01 Confirmation statement made on 5 January 2019 with no updates
22 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Jan 2018 CS01 Confirmation statement made on 5 January 2018 with no updates
20 Jan 2018 AA Micro company accounts made up to 31 December 2016
07 Jan 2017 CS01 Confirmation statement made on 5 January 2017 with updates
12 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Jan 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 200
13 Jan 2016 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 200
11 Aug 2015 TM01 Termination of appointment of Richard Ian Mabey as a director on 11 August 2015
11 Aug 2015 CH01 Director's details changed for Mr Richard Eardley Russell Berry on 1 August 2015
05 Aug 2015 AD01 Registered office address changed from 1 Edge Street London W8 7PN United Kingdom to 41 Paxton Road London W4 2QT on 5 August 2015