COMPETENT ADVISER LIMITED
Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 New | Termination of appointment of Neil Stevens as a director on 2025-06-30 |
14/07/2514 July 2025 New | Appointment of Mr Duncan John Andrew Milliken as a director on 2025-06-30 |
09/05/259 May 2025 | Termination of appointment of Kyle Raymond Creed Augustin as a director on 2025-05-02 |
09/05/259 May 2025 | Appointment of Mr Russell Adrian Naglis as a secretary on 2025-05-09 |
09/05/259 May 2025 | Appointment of Mr Matthew Lloyd Timmins as a director on 2025-05-09 |
17/03/2517 March 2025 | Confirmation statement made on 2025-03-10 with updates |
15/01/2515 January 2025 | Registered office address changed from 8-10 South Street Epsom Surrey KT18 7PF to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 2025-01-15 |
24/12/2424 December 2024 | Accounts for a small company made up to 2023-12-31 |
29/10/2429 October 2024 | Termination of appointment of Gillian Wendy Tait as a director on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Christopher Ernest Heard as a secretary on 2024-10-29 |
29/10/2429 October 2024 | Termination of appointment of Christopher Ernest Heard as a director on 2024-10-29 |
11/03/2411 March 2024 | Confirmation statement made on 2024-03-10 with updates |
03/11/233 November 2023 | Memorandum and Articles of Association |
30/10/2330 October 2023 | Resolutions |
30/10/2330 October 2023 | Resolutions |
09/10/239 October 2023 | Memorandum and Articles of Association |
03/10/233 October 2023 | Registration of charge 046913680002, created on 2023-09-29 |
26/07/2326 July 2023 | Resolutions |
26/07/2326 July 2023 | Memorandum and Articles of Association |
26/07/2326 July 2023 | Resolutions |
18/07/2318 July 2023 | Statement of company's objects |
18/07/2318 July 2023 | Current accounting period shortened from 2024-03-30 to 2023-12-31 |
18/07/2318 July 2023 | Appointment of Mr Neil Stevens as a director on 2023-07-14 |
18/07/2318 July 2023 | Cessation of Gillian Wendy Tait as a person with significant control on 2023-07-14 |
18/07/2318 July 2023 | Cessation of Chris Heard as a person with significant control on 2023-07-14 |
18/07/2318 July 2023 | Notification of Fintel Iq Limited as a person with significant control on 2023-07-14 |
18/07/2318 July 2023 | Appointment of Mr David Thompson as a director on 2023-07-14 |
18/07/2318 July 2023 | Appointment of Mr Kyle Augustin as a director on 2023-07-14 |
17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2022-03-10 |
17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2023-03-10 |
17/07/2317 July 2023 | Second filing of Confirmation Statement dated 2022-03-10 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2023-03-31 |
10/07/2310 July 2023 | Statement of capital following an allotment of shares on 2020-03-30 |
22/06/2322 June 2023 | Satisfaction of charge 046913680001 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-10 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/03/2222 March 2022 | Confirmation statement made on 2022-03-10 with updates |
22/11/2122 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/06/2018 June 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES |
03/09/193 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES |
24/07/1824 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES |
08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
24/11/1724 November 2017 | RETURN OF PURCHASE OF OWN SHARES |
24/11/1724 November 2017 | 05/10/17 STATEMENT OF CAPITAL GBP 900 |
27/04/1727 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046913680001 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1721 March 2017 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | Annual return made up to 10 March 2016 with full list of shareholders |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/03/1519 March 2015 | Annual return made up to 10 March 2015 with full list of shareholders |
21/12/1421 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
12/03/1412 March 2014 | Annual return made up to 10 March 2014 with full list of shareholders |
20/12/1320 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
19/03/1319 March 2013 | Annual return made up to 10 March 2013 with full list of shareholders |
27/01/1327 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
19/12/1219 December 2012 | PREVSHO FROM 31/03/2012 TO 30/03/2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/03/1229 March 2012 | Annual return made up to 10 March 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/05/1125 May 2011 | Annual return made up to 10 March 2011 with full list of shareholders |
29/12/1029 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/05/1026 May 2010 | REGISTERED OFFICE CHANGED ON 26/05/2010 FROM STILES HOUSE, MOORHURST LANE SOUTH HOLMWOOD DORKING SURREY RH5 4LJ |
26/05/1026 May 2010 | Annual return made up to 10 March 2010 with full list of shareholders |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
28/07/0928 July 2009 | RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS |
07/01/097 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/12/0831 December 2008 | RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS |
14/02/0814 February 2008 | RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS |
04/01/084 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/01/0716 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/11/0617 November 2006 | RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS |
17/01/0617 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS |
09/11/049 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
12/05/0412 May 2004 | RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS |
27/06/0327 June 2003 | NEW SECRETARY APPOINTED |
27/06/0327 June 2003 | SECRETARY RESIGNED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | DIRECTOR RESIGNED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
02/04/032 April 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | NEW DIRECTOR APPOINTED |
10/03/0310 March 2003 | DIRECTOR RESIGNED |
10/03/0310 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
10/03/0310 March 2003 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
10/03/0310 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
More Company Information
Recently Viewed
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