Advanced company searchLink opens in new window

THE ADVOCACY GROUP LIMITED

Company number 07764084

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 Jan 2017 AA Total exemption small company accounts made up to 31 January 2016
28 Oct 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 January 2016
16 Oct 2016 CS01 Confirmation statement made on 6 September 2016 with updates
13 Feb 2016 AP01 Appointment of Mr Timothy Nicholas Grier as a director on 20 January 2016
03 Feb 2016 SH01 Statement of capital following an allotment of shares on 22 January 2016
  • GBP 600.00
01 Feb 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2016 AA Total exemption small company accounts made up to 31 January 2015
21 Nov 2015 TM01 Termination of appointment of Kevin John Davis as a director on 12 November 2015
15 Nov 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-11-15
  • GBP 200
22 Feb 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 January 2015
17 Nov 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 200
17 Nov 2014 AD01 Registered office address changed from C/O Nyman Libson Paul 124 Finchley Road London NW3 5JS England to Regina House 124 Finchley Road London NW3 5JS on 17 November 2014
15 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 February 2014
  • GBP 200
15 Nov 2014 SH01 Statement of capital following an allotment of shares on 7 September 2013
  • GBP 170
15 Nov 2014 CH01 Director's details changed for Mr James Mckecknie on 7 September 2013
23 Jul 2014 AD01 Registered office address changed from 826 Garratt Lane London SW17 0LZ to 124 Finchley Road London NW3 5JS on 23 July 2014
23 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Oct 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
25 Jul 2013 CH01 Director's details changed for Mr James Mckechnie on 1 November 2012
06 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
20 May 2013 CERTNM Company name changed undies LIMITED\certificate issued on 20/05/13
  • CONNOT ‐
13 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-08
06 Nov 2012 AR01 Annual return made up to 6 September 2012 with full list of shareholders
06 Nov 2012 AP01 Appointment of Mr Kevin John Davis as a director
06 Nov 2012 AP01 Appointment of Mr James Mckechnie as a director