Advanced company searchLink opens in new window

ADVERA LIMITED

Company number 08462119

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)
04 Apr 2018 CS01 Confirmation statement made on 26 March 2018 with updates
13 Dec 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 CH01 Director's details changed for Mr Pablo Manrubia Diez on 2 August 2017
02 Aug 2017 AD01 Registered office address changed from 51 Chapel House Street London E14 3AS England to 1 Potter Close Abbey Wood London SE2 0BA on 2 August 2017
04 Apr 2017 CS01 Confirmation statement made on 26 March 2017 with updates
13 May 2016 AA Total exemption small company accounts made up to 31 March 2016
14 Apr 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Jun 2015 CH01 Director's details changed for Mr Pablo Manrubia on 1 June 2015
17 Apr 2015 AD01 Registered office address changed from 53, 1 Forge Square London E14 3GU to 51 Chapel House Street London E14 3AS on 17 April 2015
17 Apr 2015 AR01 Annual return made up to 26 March 2015 with full list of shareholders
Statement of capital on 2015-04-17
  • GBP 2
17 Apr 2015 CH01 Director's details changed for Mr Pablo Manrubia on 1 April 2015
17 Apr 2015 AD01 Registered office address changed from 51 Chapel House Street London E14 3AS England to 51 Chapel House Street London E14 3AS on 17 April 2015
26 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
24 Jul 2014 AD01 Registered office address changed from 53 1 Forge Square Forge Square London E14 3GU to 51 Chapel House Street London E14 3AS on 24 July 2014
24 Jul 2014 CH01 Director's details changed for Ms Nuria García Fernández on 24 July 2014
24 Apr 2014 AR01 Annual return made up to 26 March 2014 with full list of shareholders
Statement of capital on 2014-04-24
  • GBP 2
03 Feb 2014 AP01 Appointment of Ms Nuria García Fernández as a director
10 Jan 2014 SH01 Statement of capital following an allotment of shares on 6 April 2013
  • GBP 2
07 Oct 2013 CH01 Director's details changed for Mr Pablo Manrubia on 1 September 2013
16 Sep 2013 AD01 Registered office address changed from 2 Caledonian Wharf London E14 3EW England on 16 September 2013
19 Jul 2013 AD01 Registered office address changed from Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England on 19 July 2013
08 Jul 2013 AD01 Registered office address changed from 2 Caledonian Wharf London E14 3EW England on 8 July 2013
30 Jun 2013 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom on 30 June 2013
13 May 2013 CH01 Director's details changed for Mr Pablo Manrubia on 13 May 2013