Advanced company searchLink opens in new window

ADVICATOR LTD

Company number 10713158

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)
31 Oct 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
07 Feb 2024 AA Micro company accounts made up to 30 April 2023
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with updates
13 Jun 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
11 Jun 2023 PSC07 Cessation of Barney Richard Grossman as a person with significant control on 1 May 2023
11 Jun 2023 TM01 Termination of appointment of Barney Richard Grossman as a director on 1 May 2023
01 Feb 2023 AA Micro company accounts made up to 30 April 2022
03 Aug 2022 AP01 Appointment of Mr Matthew Winters as a director on 24 July 2022
30 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
26 Jan 2022 AA Micro company accounts made up to 30 April 2021
22 Jun 2021 CS01 Confirmation statement made on 22 May 2021 with updates
30 Apr 2021 AA Micro company accounts made up to 30 April 2020
19 Jan 2021 SH01 Statement of capital following an allotment of shares on 19 January 2021
  • GBP 100
19 Jan 2021 PSC01 Notification of Matthew Winters as a person with significant control on 19 January 2021
26 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
11 Dec 2019 TM01 Termination of appointment of Matthew Winters as a director on 11 December 2019
09 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-08
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
12 May 2019 AA Micro company accounts made up to 30 April 2019
05 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with no updates
08 Nov 2018 AD01 Registered office address changed from PO Box WD18 9SB 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB England to 71-75 Shelton Street London WC2H 9JQ on 8 November 2018
19 Oct 2018 AA Micro company accounts made up to 30 April 2018
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
08 Sep 2017 AD01 Registered office address changed from 3 Bridgeford House 90 Cassio Road Watford WD18 0QR United Kingdom to PO Box WD18 9SB 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB on 8 September 2017
06 Apr 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-04-06
  • GBP 2