Advanced company searchLink opens in new window

APD ADVISORY LIMITED

Company number 10417498

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)
29 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 28 September 2022 with updates
17 Aug 2022 CERTNM Company name changed canverse LIMITED\certificate issued on 17/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-16
23 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
17 Jun 2022 CH01 Director's details changed for Mr Anuj Prabhu-Desai on 17 June 2022
28 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
22 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-03-01
26 Feb 2021 CH01 Director's details changed for Mr Anuj Prabhu-Desai on 25 February 2021
25 Feb 2021 AD01 Registered office address changed from 11 Burgoyne Road London N4 1AA England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 February 2021
09 Oct 2020 CS01 Confirmation statement made on 9 October 2020 with no updates
17 Jul 2020 AA Total exemption full accounts made up to 31 October 2019
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
11 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
19 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-18
16 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-13
22 Jul 2019 AA Micro company accounts made up to 31 October 2018
15 Oct 2018 CS01 Confirmation statement made on 9 October 2018 with no updates
06 Jul 2018 CH01 Director's details changed for Anuj Prabhu-Desai on 6 July 2018
06 Jul 2018 PSC04 Change of details for Peta Jane Sykes as a person with significant control on 6 July 2018
06 Jul 2018 PSC04 Change of details for Anuj Prabhu-Desai as a person with significant control on 6 July 2018
06 Jul 2018 AA Micro company accounts made up to 31 October 2017
12 Jun 2018 AD01 Registered office address changed from 13B Cavendish Road Harringay London N4 1RP England to 11 Burgoyne Road London N4 1AA on 12 June 2018
26 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26