Advanced company searchLink opens in new window

EC1 ADVISORY LIMITED

Company number 11160175

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)
19 Nov 2024 AA Total exemption full accounts made up to 31 January 2024
19 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
25 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
07 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
19 Jan 2022 CS01 Confirmation statement made on 18 January 2022 with updates
17 Jun 2021 AA Total exemption full accounts made up to 31 January 2021
20 Jan 2021 CS01 Confirmation statement made on 18 January 2021 with updates
18 Aug 2020 AA Total exemption full accounts made up to 31 January 2020
28 Apr 2020 AP01 Appointment of Ms Hannah Flora Davis as a director on 2 April 2020
23 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
03 Jan 2020 CH01 Director's details changed for Mr Eamon O'dwyer on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Mr John Andrew Davis on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Ms Nicola Michelle Palamarczuk on 3 January 2020
03 Jan 2020 CH01 Director's details changed for Ms Deborah Crewe on 3 January 2020
03 Jan 2020 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to 27 Birchington Road London N8 8HP on 3 January 2020
16 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Feb 2019 SH02 Sub-division of shares on 19 January 2018
13 Feb 2019 SH08 Change of share class name or designation
12 Feb 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Feb 2019 SH20 Statement by Directors
08 Feb 2019 SH19 Statement of capital on 8 February 2019
  • GBP 400
08 Feb 2019 CAP-SS Solvency Statement dated 19/01/18
08 Feb 2019 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
07 Feb 2019 PSC08 Notification of a person with significant control statement