ADVANCIER LIMITED - LOUGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-03-24. 2023-05-24 View Report
Confirmation statement. Statement with updates. 2023-03-17 View Report
Address. Old address: 147 Station Road North Chingford London E4 6AG. Change date: 2022-04-04. New address: 311 High Road Loughton Essex IG10 1AH. 2022-04-04 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-04-04 View Report
Resolution. Description: Resolutions. 2022-04-04 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-04-04 View Report
Confirmation statement. Statement with updates. 2022-03-17 View Report
Accounts. Accounts type micro entity. 2022-01-27 View Report
Gazette. Gazette filings brought up to date. 2021-12-01 View Report
Gazette. Gazette notice compulsory. 2021-11-30 View Report
Accounts. Accounts type micro entity. 2021-11-25 View Report
Accounts. Change account reference date company previous shortened. 2021-06-28 View Report
Confirmation statement. Statement with updates. 2021-03-24 View Report
Accounts. Accounts type micro entity. 2020-03-30 View Report
Confirmation statement. Statement with updates. 2020-03-17 View Report
Persons with significant control. Change date: 2019-09-13. Psc name: Mr Philip Morton. 2019-09-13 View Report
Accounts. Accounts type micro entity. 2019-03-28 View Report
Confirmation statement. Statement with no updates. 2019-03-19 View Report
Accounts. Accounts type micro entity. 2018-03-28 View Report
Confirmation statement. Statement with no updates. 2018-03-20 View Report
Accounts. Change account reference date company previous extended. 2017-12-23 View Report
Confirmation statement. Statement with updates. 2017-03-17 View Report
Confirmation statement. Statement with updates. 2017-02-21 View Report
Accounts. Accounts type total exemption small. 2016-12-21 View Report
Annual return. With made up date full list shareholders. 2016-02-22 View Report
Accounts. Accounts type total exemption small. 2015-12-07 View Report
Annual return. With made up date full list shareholders. 2015-02-23 View Report
Accounts. Accounts type total exemption small. 2014-12-18 View Report
Annual return. With made up date full list shareholders. 2014-03-13 View Report
Accounts. Accounts type total exemption small. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-02-20 View Report
Accounts. Accounts type total exemption small. 2012-12-20 View Report
Annual return. With made up date full list shareholders. 2012-02-28 View Report
Accounts. Accounts type total exemption small. 2011-12-23 View Report
Annual return. With made up date full list shareholders. 2011-02-23 View Report
Accounts. Accounts type total exemption small. 2011-01-31 View Report
Accounts. Accounts type total exemption small. 2010-03-02 View Report
Annual return. With made up date full list shareholders. 2010-02-23 View Report
Officers. Officer name: Anne Morton. 2010-02-23 View Report
Officers. Officer name: Mr Philip Morton. Change date: 2010-02-01. 2010-02-23 View Report
Annual return. Legacy. 2009-02-26 View Report
Accounts. Accounts type total exemption small. 2008-12-21 View Report
Annual return. Legacy. 2008-12-01 View Report
Address. Description: Registered office changed on 01/12/2008 from 13 tynemouth road mitchum surrey CR4 2BQ. 2008-12-01 View Report
Officers. Description: Director's change of particulars / philip morton / 29/11/2008. 2008-12-01 View Report
Accounts. Legacy. 2007-03-23 View Report
Incorporation. Incorporation company. 2007-02-20 View Report