Advanced company searchLink opens in new window

12 ADVISORS LIMITED

Company number 04811958

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)
21 Aug 2023 AA Unaudited abridged accounts made up to 31 October 2022
27 Jun 2023 CS01 Confirmation statement made on 26 June 2023 with updates
28 Sep 2022 AA Unaudited abridged accounts made up to 31 October 2021
29 Jul 2022 AA01 Previous accounting period shortened from 31 October 2021 to 30 October 2021
27 Jun 2022 CS01 Confirmation statement made on 26 June 2022 with updates
15 Aug 2021 AA Unaudited abridged accounts made up to 31 October 2020
28 Jun 2021 CS01 Confirmation statement made on 26 June 2021 with updates
30 Dec 2020 DISS40 Compulsory strike-off action has been discontinued
29 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2020 AA Unaudited abridged accounts made up to 31 October 2019
26 Jun 2020 CS01 Confirmation statement made on 26 June 2020 with updates
31 Jul 2019 AA Unaudited abridged accounts made up to 31 October 2018
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with updates
03 May 2019 PSC04 Change of details for Mr. Felix Emiel Albert Robyns as a person with significant control on 3 May 2019
26 Jun 2018 CS01 Confirmation statement made on 26 June 2018 with updates
04 Jun 2018 AA Unaudited abridged accounts made up to 31 October 2017
11 Apr 2018 CH03 Secretary's details changed for Mrs Kathryn Mary Robyns on 11 April 2018
11 Apr 2018 PSC04 Change of details for Mr. Felix Emiel Albert Robyns as a person with significant control on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr. Felix Emiel Albert Robyns on 11 April 2018
16 Feb 2018 AD01 Registered office address changed from 7 Bourne Court, Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 16 February 2018
28 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
14 Jul 2017 PSC01 Notification of Felix Emiel Albert Robyns as a person with significant control on 6 April 2016
10 Jul 2017 CS01 Confirmation statement made on 26 June 2017 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
28 Jul 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 2