ADVISERS & CONSULTING LTD

Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

09/01/259 January 2025 Cessation of Prince Boucher as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Notification of Sandra Thesmier as a person with significant control on 2025-01-09

View Document

28/10/2428 October 2024 Micro company accounts made up to 2024-01-31

View Document

02/05/242 May 2024 Notification of Prince Boucher as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with updates

View Document

02/05/242 May 2024 Cessation of Sandra Thesmier as a person with significant control on 2024-05-01

View Document

02/05/242 May 2024 Registered office address changed from Kemp House 152 - 160 City Road London EC1V 2NX England to 5 Kensington Square London W8 5EP on 2024-05-02

View Document

03/03/243 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/10/234 October 2023 Micro company accounts made up to 2023-01-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

01/12/201 December 2020 REGISTERED OFFICE CHANGED ON 01/12/2020 FROM FLAT 5 20 HATHERLEY GROVE LONDON W2 5RB ENGLAND

View Document

01/12/201 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NACERA MESSAOUD / 30/11/2020

View Document

04/09/204 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NACERA MESSAOUD / 04/09/2020

View Document

04/09/204 September 2020 REGISTERED OFFICE CHANGED ON 04/09/2020 FROM 27 PENYWERN ROAD LONDON SW5 9TT ENGLAND

View Document

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

18/09/1818 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 COMPANY NAME CHANGED NINA RACHEL LTD CERTIFICATE ISSUED ON 25/01/18

View Document

06/09/176 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

08/03/178 March 2017 REGISTERED OFFICE CHANGED ON 08/03/2017 FROM 26 ACOL COURT ACOL ROAD LONDON NW6 3AE ENGLAND

View Document

08/03/178 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NACERA MESSAOUD / 08/03/2017

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

20/09/1620 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NACERA MESSAOUD / 08/03/2016

View Document

10/03/1610 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

10/03/1610 March 2016 REGISTERED OFFICE CHANGED ON 10/03/2016 FROM 545A GARRATT LANE EARLSFIELD LONDON SW18 4SR ENGLAND

View Document

09/02/169 February 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL NACERA MESSAOUD / 09/11/2015

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 7 MULBERRY CLOSE LONDON E4 8BS ENGLAND

View Document

19/01/1519 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company