Advanced company searchLink opens in new window

ADVOCATE ASSOCIATE CONSULTANTS LIMITED

Company number 07911648

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)
05 May 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 100
28 May 2015 CH01 Director's details changed for Mr Christopher Dickenson on 6 March 2015
25 Mar 2015 AD01 Registered office address changed from The Exchange 1 St John Street Chester CH1 1DD to Building 2 Exchange Quay Salford Quays Manchester M5 3EB on 25 March 2015
12 Mar 2015 SH10 Particulars of variation of rights attached to shares
12 Mar 2015 SH08 Change of share class name or designation
12 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
22 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Jun 2014 MR04 Satisfaction of charge 1 in full
21 May 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
26 Mar 2014 MR04 Satisfaction of charge 079116480003 in full
19 Feb 2014 MR01 Registration of charge 079116480002
19 Feb 2014 MR01 Registration of charge 079116480003
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AA Total exemption small company accounts made up to 31 March 2012
03 Oct 2013 AA01 Current accounting period shortened from 16 June 2013 to 31 March 2012
11 Apr 2013 CERTNM Company name changed dickenson walsh LIMITED\certificate issued on 11/04/13
  • RES15 ‐ Change company name resolution on 2013-04-10
  • NM01 ‐ Change of name by resolution
11 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
18 Feb 2013 CERTNM Company name changed axis search LTD\certificate issued on 18/02/13
  • RES15 ‐ Change company name resolution on 2013-01-01
  • NM01 ‐ Change of name by resolution
18 Feb 2013 AA01 Current accounting period extended from 31 January 2013 to 16 June 2013
30 Apr 2012 MG01 Duplicate mortgage certificatecharge no:1
26 Apr 2012 AR01 Annual return made up to 1 April 2012 with full list of shareholders
24 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Apr 2012 AP01 Appointment of Mr Christopher Dickenson as a director