- Company Overview for AD VALOREM AUDIT SERVICES LIMITED (06839979)
- Filing history for AD VALOREM AUDIT SERVICES LIMITED (06839979)
- People for AD VALOREM AUDIT SERVICES LIMITED (06839979)
- Charges for AD VALOREM AUDIT SERVICES LIMITED (06839979)
- More for AD VALOREM AUDIT SERVICES LIMITED (06839979)
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) |
---|---|---|---|
13 Nov 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
13 Nov 2023 | AA01 | Previous accounting period shortened from 29 November 2023 to 30 September 2023 | |
15 Oct 2023 | CS01 | Confirmation statement made on 1 October 2023 with no updates | |
11 Aug 2023 | AA | Micro company accounts made up to 29 November 2022 | |
19 Jan 2023 | MR01 | Registration of charge 068399790001, created on 19 January 2023 | |
17 Nov 2022 | CS01 | Confirmation statement made on 1 October 2022 with updates | |
17 Nov 2022 | PSC01 | Notification of Nigel Anthony Adams as a person with significant control on 1 October 2022 | |
17 Nov 2022 | PSC07 | Cessation of Ad Valorem Group Limited as a person with significant control on 1 October 2022 | |
17 Nov 2022 | TM01 | Termination of appointment of Nicola Theresa Adams as a director on 1 October 2022 | |
22 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with updates | |
22 Sep 2022 | PSC02 | Notification of Ad Valorem Group Limited as a person with significant control on 30 August 2022 | |
22 Sep 2022 | PSC07 | Cessation of Ad Valorem Accountancy Services Limited as a person with significant control on 30 August 2022 | |
30 Aug 2022 | CERTNM |
Company name changed kbc accounting LIMITED\certificate issued on 30/08/22
|
|
24 Aug 2022 | AA | Micro company accounts made up to 29 November 2021 | |
10 Mar 2022 | CS01 | Confirmation statement made on 28 February 2022 with updates | |
10 Mar 2022 | PSC05 | Change of details for Ad Valorem Accountancy Services Limited as a person with significant control on 28 February 2022 | |
17 Aug 2021 | AA | Total exemption full accounts made up to 29 November 2020 | |
07 Apr 2021 | CS01 | Confirmation statement made on 28 February 2021 with updates | |
13 May 2020 | AA | Total exemption full accounts made up to 29 November 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
19 Nov 2019 | AA | Total exemption full accounts made up to 29 November 2018 | |
24 Oct 2019 | AD01 | Registered office address changed from 2-3 Bassett Court Broad Street Newport Pagnell Buckinghamshire MK16 0JN England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes Buckinghamshire MK12 5NN on 24 October 2019 | |
23 Aug 2019 | AA01 | Previous accounting period shortened from 30 November 2018 to 29 November 2018 | |
05 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
30 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 |