Advanced company searchLink opens in new window

ADVISE UP LTD

Company number 05314820

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)
28 Oct 2013 AP01 Appointment of Mr François-Xavier Erwan Tanguy as a director
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Sep 2013 AP01 Appointment of Mr Laurent Merias as a director
18 Sep 2013 CERTNM Company name changed outre-manche LTD\certificate issued on 18/09/13
  • RES15 ‐ Change company name resolution on 2013-09-18
  • NM01 ‐ Change of name by resolution
13 May 2013 SH01 Statement of capital following an allotment of shares on 13 May 2013
  • GBP 500
03 Feb 2013 AR01 Annual return made up to 16 December 2012 with full list of shareholders
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
18 Jan 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
18 Jan 2012 CH01 Director's details changed for Mr Bruno Nedelec on 18 January 2012
18 Jan 2012 CERTNM Company name changed outre-manche expertise LIMITED\certificate issued on 18/01/12
  • RES15 ‐ Change company name resolution on 2011-01-17
  • NM01 ‐ Change of name by resolution
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
26 Apr 2011 CH01 Director's details changed for Mr Bruno Nedelec on 21 April 2011
21 Apr 2011 AD01 Registered office address changed from 22 Trinity House Station Road Borehamwood Hertfordshire WD6 1DA on 21 April 2011
03 Feb 2011 AR01 Annual return made up to 16 December 2010 with full list of shareholders
03 Feb 2011 TM02 Termination of appointment of Remy Py as a secretary
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
08 Feb 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Mr Bruno Nedelec on 8 February 2010
01 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Feb 2009 363a Return made up to 16/12/08; full list of members
27 Dec 2008 AA Total exemption full accounts made up to 31 December 2007
07 Feb 2008 363s Return made up to 16/12/07; full list of members
  • 363(288) ‐ Director's particulars changed
02 Jan 2008 AA Total exemption full accounts made up to 31 December 2006
04 Nov 2007 287 Registered office changed on 04/11/07 from: 25 grosvenor street london W1K 4QN
17 Jan 2007 363s Return made up to 16/12/06; full list of members