Advanced company searchLink opens in new window

NATIONAL DEBT ADVICE LIMITED

Company number 09470932

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-20
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-22
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