Advanced company searchLink opens in new window

CERTIFIED ADVOCATES' LTD

Company number 11490255

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)
03 Jan 2024 CS01 Confirmation statement made on 26 December 2023 with no updates
03 Jan 2024 AD01 Registered office address changed from 20 Holly Walk Stratford-upon-Avon CV37 9LR England to 9 Savanna Way Bishops Tachbrook Leamington Spa CV33 9FJ on 3 January 2024
27 Feb 2023 AD01 Registered office address changed from 36 Fremington Court 2 Upper York Street Coventry CV1 3GQ England to 20 Holly Walk Stratford-upon-Avon CV37 9LR on 27 February 2023
27 Feb 2023 AA Micro company accounts made up to 31 January 2023
27 Feb 2023 AA01 Previous accounting period shortened from 31 July 2023 to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 26 December 2022 with no updates
09 Nov 2022 AA Accounts for a dormant company made up to 31 July 2022
29 Mar 2022 DISS40 Compulsory strike-off action has been discontinued
28 Mar 2022 AA Accounts for a dormant company made up to 31 July 2021
28 Mar 2022 CS01 Confirmation statement made on 26 December 2021 with no updates
15 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2021 DISS40 Compulsory strike-off action has been discontinued
23 Jul 2021 AA Accounts for a dormant company made up to 31 July 2020
06 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
26 Dec 2020 CS01 Confirmation statement made on 26 December 2020 with no updates
30 Oct 2020 CS01 Confirmation statement made on 30 October 2020 with updates
30 Oct 2020 RP04CS01 Second filing of Confirmation Statement dated 28 October 2020
29 Oct 2020 CS01 Confirmation statement made on 28 October 2020 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 30/10/2020
23 Sep 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
09 Jun 2020 AD01 Registered office address changed from 36 Upper York Street Coventry CV1 3GQ England to 36 Fremington Court 2 Upper York Street Coventry CV1 3GQ on 9 June 2020
12 Apr 2020 AA Micro company accounts made up to 31 July 2019
23 Sep 2019 CS01 Confirmation statement made on 29 July 2019 with no updates
23 Sep 2019 AD01 Registered office address changed from 77 Hurstwood Road Birmingham B23 5DA United Kingdom to 36 Upper York Street Coventry CV1 3GQ on 23 September 2019
06 Sep 2019 PSC01 Notification of Jay Scott as a person with significant control on 30 August 2019
06 Sep 2019 TM01 Termination of appointment of Falicia Antonio as a director on 6 September 2019