Advanced company searchLink opens in new window

OPEN ADVICE TECHNOLOGIES LIMITED

Company number 13415631

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)
08 Apr 2024 PSC07 Cessation of Anthony James Villis as a person with significant control on 28 December 2023
08 Apr 2024 PSC07 Cessation of Robert Matthew Caplan as a person with significant control on 28 December 2023
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 120.7551
08 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 December 2023
  • GBP 120.7551
27 Feb 2024 AA Micro company accounts made up to 31 May 2023
20 Feb 2024 CH01 Director's details changed for Mr Anthony James Villis on 20 February 2024
20 Feb 2024 CH01 Director's details changed for Mr Robert Matthew Caplan on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mr Anthony James Villis as a person with significant control on 20 February 2024
20 Feb 2024 PSC04 Change of details for Mr Robert Matthew Caplan as a person with significant control on 20 February 2024
20 Feb 2024 AD01 Registered office address changed from 5-7 Christchurch Road Ringwood BH24 1DG England to C/O Iwn Accountancy Limited the Echo Building 18 Albert Road Bournemouth Dorset BH1 1BZ on 20 February 2024
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
09 Jun 2023 AD01 Registered office address changed from The Cellar 5-7 Christchurch Road 5-7 Ringwood Hampshire BH24 1DG United Kingdom to 5-7 Christchurch Road Ringwood BH24 1DG on 9 June 2023
05 Jun 2023 SH02 Sub-division of shares on 19 January 2023
01 Jun 2023 AD01 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to The Cellar 5-7 Christchurch Road 5-7 Ringwood Hampshire BH24 1DG on 1 June 2023
25 May 2023 CS01 Confirmation statement made on 23 May 2023 with updates
23 May 2023 SH01 Statement of capital following an allotment of shares on 27 March 2023
  • GBP 120.7551
02 May 2023 AP02 Appointment of Symvan Capital Limited as a director on 27 March 2023
22 Feb 2023 AA Micro company accounts made up to 31 May 2022
24 May 2022 CS01 Confirmation statement made on 23 May 2022 with updates
24 Feb 2022 CERTNM Company name changed digital advice technologies LIMITED\certificate issued on 24/02/22
  • NM04 ‐ Change of name by provision in articles
23 Feb 2022 PSC07 Cessation of Elliott Lee Santana as a person with significant control on 16 February 2022
24 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-24
  • GBP 100