Advanced company searchLink opens in new window

THE DEBT ADVISOR LIMITED

Company number 06248441

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)
27 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
05 Mar 2024 MR04 Satisfaction of charge 3 in full
19 Jan 2024 CS01 Confirmation statement made on 6 January 2024 with updates
31 Aug 2023 MA Memorandum and Articles of Association
25 Aug 2023 SH08 Change of share class name or designation
25 Aug 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Aug 2023 SH10 Particulars of variation of rights attached to shares
09 Aug 2023 AP03 Appointment of Mr Anthony Mark Hayes as a secretary on 3 August 2023
09 Aug 2023 TM01 Termination of appointment of Beverley Ellice Budsworth as a director on 3 August 2023
09 Aug 2023 TM02 Termination of appointment of Beverley Ellice Budsworth as a secretary on 3 August 2023
19 Jul 2023 PSC01 Notification of Anthony Mark Hayes as a person with significant control on 8 March 2023
19 Jul 2023 PSC04 Change of details for Mr Gregory John Mullarkey as a person with significant control on 8 March 2023
10 Jul 2023 AD01 Registered office address changed from , 18-22 Lloyd Street, Manchester, M2 5WA, England to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 10 July 2023
12 Apr 2023 CS01 Confirmation statement made on 6 January 2023 with no updates
12 Apr 2023 AD01 Registered office address changed from , Riverside House Kings Reach Business Park Yew St, Stockport, SK4 2HD, United Kingdom to C/O Kjg 100 Barbirolli Square Manchester M2 3BD on 12 April 2023
09 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
08 Aug 2022 AP01 Appointment of Mark Paul Smith as a director on 15 July 2022
05 May 2022 AP01 Appointment of Mr Anthony Hayes as a director on 4 May 2022
14 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
06 Jan 2022 CS01 Confirmation statement made on 6 January 2022 with updates
06 Jan 2022 PSC01 Notification of Mark Smith as a person with significant control on 29 November 2021
06 Jan 2022 PSC01 Notification of Gregory Mullarkey as a person with significant control on 29 November 2021
06 Jan 2022 PSC07 Cessation of Resolve Invest Limited as a person with significant control on 29 November 2021
06 Jan 2022 PSC07 Cessation of Beverley Ellice Budsworth as a person with significant control on 29 November 2021
29 Nov 2021 MR04 Satisfaction of charge 062484410004 in full