- Company Overview for ADVOCATE GROUP LTD (11495603)
- Filing history for ADVOCATE GROUP LTD (11495603)
- People for ADVOCATE GROUP LTD (11495603)
- More for ADVOCATE GROUP LTD (11495603)
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) |
---|---|---|---|
30 Jan 2025 | CS01 | Confirmation statement made on 16 January 2025 with updates | |
21 Jun 2024 | AA | Micro company accounts made up to 31 August 2023 | |
22 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
27 Mar 2023 | AA | Accounts for a dormant company made up to 31 August 2022 | |
16 Mar 2023 | AD01 | Registered office address changed from Unit 1 st Paul's Mill Barbara Street Bolton Greater Manchester BL3 6UQ England to Unit S10 Redhouse Road Moulton Park Industrial Estate Northampton NN3 6AQ on 16 March 2023 | |
16 Jan 2023 | PSC07 | Cessation of Sukhdev Sanghera as a person with significant control on 16 January 2023 | |
16 Jan 2023 | TM01 | Termination of appointment of Sukdev Sanghera as a director on 16 January 2023 | |
16 Jan 2023 | CS01 | Confirmation statement made on 16 January 2023 with updates | |
16 Jan 2023 | PSC01 | Notification of Paresh Parmar as a person with significant control on 16 January 2023 | |
16 Jan 2023 | AP01 | Appointment of Mr Paresh Parmar as a director on 16 January 2023 | |
27 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
16 May 2022 | AA | Accounts for a dormant company made up to 31 August 2021 | |
05 Jul 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
19 May 2021 | AA | Accounts for a dormant company made up to 31 August 2020 | |
26 Jun 2020 | CS01 | Confirmation statement made on 26 June 2020 with updates | |
26 Jun 2020 | TM01 | Termination of appointment of Laval Robin Ramdanee as a director on 8 June 2020 | |
26 Jun 2020 | PSC07 | Cessation of Laval Robin Ramdanee as a person with significant control on 8 June 2020 | |
10 Jun 2020 | PSC01 | Notification of Sukhdev Sanghera as a person with significant control on 8 June 2020 | |
10 Jun 2020 | AP01 | Appointment of Mr Sukdev Sanghera as a director on 8 June 2020 | |
29 Apr 2020 | AA | Accounts for a dormant company made up to 31 August 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with no updates | |
22 Aug 2018 | AD01 | Registered office address changed from 65 Water Lane Ilford Essex IG3 9HW England to Unit 1 st Paul's Mill Barbara Street Bolton Greater Manchester BL3 6UQ on 22 August 2018 | |
01 Aug 2018 | NEWINC |
Incorporation
Statement of capital on 2018-08-01
|