- Company Overview for NATIONAL DEBT ADVICE LIMITED (09470932)
- Filing history for NATIONAL DEBT ADVICE LIMITED (09470932)
- People for NATIONAL DEBT ADVICE LIMITED (09470932)
- More for NATIONAL DEBT ADVICE LIMITED (09470932)
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) |
---|---|---|---|
06 Jun 2025 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
20 May 2025 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2025 | AA01 | Previous accounting period shortened from 30 March 2024 to 29 March 2024 | |
30 Dec 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 March 2024 | |
20 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
31 Aug 2023 | PSC04 | Change of details for Stevie Jane Carden as a person with significant control on 6 April 2022 | |
18 Jul 2023 | PSC04 | Change of details for Stevie Jane Carden as a person with significant control on 21 June 2023 | |
21 Jun 2023 | PSC01 | Notification of Stevie Jane Carden as a person with significant control on 6 April 2022 | |
21 Jun 2023 | PSC04 | Change of details for Miss Danielle Carden as a person with significant control on 6 April 2022 | |
14 Mar 2023 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
20 Dec 2022 | CERTNM |
Company name changed prestige uk solutions ta national debt advice LIMITED\certificate issued on 20/12/22
|
|
05 Apr 2022 | CS01 | Confirmation statement made on 4 March 2022 with updates | |
22 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
16 Jul 2021 | PSC04 | Change of details for Miss Danielle Snape as a person with significant control on 1 August 2018 | |
27 May 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
25 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2021 | AD01 | Registered office address changed from , Exchange Quay the Boat Shed, 1st Floor Salford Quays, Salford, Manchester, M5 3EQ, England to 14 Exchange Quay Salford Quays Manchester M5 3EQ on 11 February 2021 | |
20 Jul 2020 | AD01 | Registered office address changed from , St James House 8th Floor Suite B, Pendleton Way, Salford, Manchester, M6 5FW, England to 14 Exchange Quay Salford Quays Manchester M5 3EQ on 20 July 2020 | |
01 May 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
05 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Oct 2019 | TM01 | Termination of appointment of Tracy Anne Carden as a director on 15 October 2019 | |
31 Jul 2019 | AP01 | Appointment of Mrs Tracy Anne Carden as a director on 30 July 2019 |