Advanced company searchLink opens in new window

THE SOCIETY OF FINANCIAL ADVISERS

Company number 02579617

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)
15 Apr 2024 CS01 Confirmation statement made on 13 April 2024 with no updates
01 Feb 2024 TM01 Termination of appointment of Alan Keith Vallance as a director on 31 January 2024
01 Feb 2024 AP01 Appointment of Mrs Gillian Lesley White as a director on 1 February 2024
05 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
13 Apr 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
13 Apr 2023 AD02 Register inspection address has been changed from 21 Lombard Street London EC3V 9AH England to 20 Fenchurch Street London EC3M 3BY
10 Mar 2023 AP01 Appointment of Mr Alan Keith Vallance as a director on 1 March 2023
10 Mar 2023 TM01 Termination of appointment of John Charles Bissell as a director on 28 February 2023
10 Mar 2023 PSC07 Cessation of John Charles Bissell as a person with significant control on 28 February 2023
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Sep 2022 TM02 Termination of appointment of Victoria Jane Finney as a secretary on 15 May 2022
14 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
12 Apr 2022 TM01 Termination of appointment of Sian Fisher as a director on 31 March 2022
12 Apr 2022 PSC07 Cessation of Sian Fisher as a person with significant control on 31 March 2022
24 May 2021 AD01 Registered office address changed from 20 3rd Floor Fenchurch Street London EC3M 3BY England to 3rd Floor 20 Fenchurch Street London EC3M 3BY on 24 May 2021
24 May 2021 AD01 Registered office address changed from 42-48 High Road South Woodford London E18 2JP England to 20 3rd Floor Fenchurch Street London EC3M 3BY on 24 May 2021
13 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
01 Apr 2021 AA Accounts for a dormant company made up to 31 December 2020
02 Feb 2021 PSC05 Change of details for Chartered Insurance Institute as a person with significant control on 17 December 2020
17 Dec 2020 AD01 Registered office address changed from 21 Lombard Street Lombard Street London EC3V 9AH England to 42-48 High Road South Woodford London E18 2JP on 17 December 2020
29 Apr 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
06 Jan 2020 AP03 Appointment of Ms Victoria Jane Finney as a secretary on 1 January 2020
06 Jan 2020 TM02 Termination of appointment of Marianne Clare Wyles as a secretary on 31 December 2019
04 Jul 2019 TM02 Termination of appointment of Caroline Sarah Lace as a secretary on 3 July 2019