- Company Overview for ADVERA LIMITED (08462119)
- Filing history for ADVERA LIMITED (08462119)
- People for ADVERA LIMITED (08462119)
- More for ADVERA LIMITED (08462119)
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
|
|
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
|
|
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
|
|
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
|
|
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 |