- Company Overview for ADVICESMITH LTD. (09713068)
- Filing history for ADVICESMITH LTD. (09713068)
- People for ADVICESMITH LTD. (09713068)
- More for ADVICESMITH LTD. (09713068)
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) |
---|---|---|---|
10 Jan 2025 | AD01 | Registered office address changed from D S House 306 High Street Croydon Surrey CR0 1NG United Kingdom to 163 Herne Hill London SE24 9LR on 10 January 2025 | |
20 Nov 2024 | AA | Micro company accounts made up to 31 July 2024 | |
30 Aug 2024 | CS01 | Confirmation statement made on 30 July 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
03 Oct 2023 | CS01 | Confirmation statement made on 30 July 2023 with no updates | |
20 Jan 2023 | AA | Micro company accounts made up to 31 July 2022 | |
08 Sep 2022 | CS01 | Confirmation statement made on 30 July 2022 with no updates | |
28 Jul 2022 | CH03 | Secretary's details changed for Julia Smith on 28 July 2022 | |
28 Jul 2022 | AD01 | Registered office address changed from 75 Park Lane Croydon Surrey CR9 1XS United Kingdom to D S House 306 High Street Croydon Surrey CR0 1NG on 28 July 2022 | |
12 Jan 2022 | AA | Micro company accounts made up to 31 July 2021 | |
14 Sep 2021 | CS01 | Confirmation statement made on 30 July 2021 with no updates | |
02 Mar 2021 | AA | Micro company accounts made up to 31 July 2020 | |
25 Aug 2020 | CS01 | Confirmation statement made on 30 July 2020 with no updates | |
14 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
14 Dec 2018 | PSC04 | Change of details for Mr Lee Smith as a person with significant control on 11 December 2018 | |
13 Dec 2018 | CH01 | Director's details changed for Mr Lee Smith on 11 December 2018 | |
13 Dec 2018 | PSC04 | Change of details for Mr Lee Smith as a person with significant control on 13 December 2018 | |
13 Dec 2018 | CH03 | Secretary's details changed for Julia Smith on 13 December 2018 | |
13 Dec 2018 | AD01 | Registered office address changed from 83 Lamplighters Close Hempstead Gillingham Kent ME7 3DX to 75 Park Lane Croydon Surrey CR9 1XS on 13 December 2018 | |
13 Sep 2018 | AA | Total exemption full accounts made up to 31 July 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
19 Mar 2018 | SH01 |
Statement of capital following an allotment of shares on 1 February 2018
|
|
16 Mar 2018 | AP03 | Appointment of Julia Smith as a secretary on 1 February 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|