ADVANCR GROUP LLP

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/04/221 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

21/01/1921 January 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 14/01/2019

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 18 ST. SWITHIN'S LANE LONDON EC4N 8AD

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

28/03/1828 March 2018 APPOINTMENT TERMINATED, LLP MEMBER DIMINUENDO LIMITED

View Document

28/03/1828 March 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 28/03/2018

View Document

08/01/188 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT ALEXANDER CRANMER / 08/12/2017

View Document

15/12/1715 December 2017 APPOINTMENT TERMINATED, LLP MEMBER ORCHESTRA PCC

View Document

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

15/03/1715 March 2017 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DIMINUENDO LIMITED / 07/03/2017

View Document

25/01/1725 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

16/06/1616 June 2016 LLP MEMBER'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BEATON / 16/06/2016

View Document

07/01/167 January 2016 COMPANY NAME CHANGED JONAS HANWAY LLP CERTIFICATE ISSUED ON 07/01/16

View Document

07/01/167 January 2016 NOTICE OF CHANGE OF NAME OF A LIMITED LIABILITY PARTNERSHIP

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

06/08/156 August 2015 ANNUAL RETURN MADE UP TO 02/08/15

View Document

13/05/1513 May 2015 CORPORATE LLP MEMBER APPOINTED MELVILLE PARTNERS LLP

View Document

13/05/1513 May 2015 CORPORATE LLP MEMBER APPOINTED TROUVILLE PARTNERS LLP

View Document

13/05/1513 May 2015 CORPORATE LLP MEMBER APPOINTED MNEMBA LLP

View Document

13/05/1513 May 2015 CORPORATE LLP MEMBER APPOINTED WALKER WIGHT LLP

View Document

26/01/1526 January 2015 LLP MEMBER APPOINTED MR ROBERT IAN DICK

View Document

12/01/1512 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

09/01/159 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015

View Document

09/01/159 January 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN BAYER / 09/01/2015

View Document

12/08/1412 August 2014 SECOND FILING FOR FORM LLTM01

View Document

05/08/145 August 2014 LLP MEMBER APPOINTED BENJAMIN JAMES BEATON

View Document

05/08/145 August 2014 ANNUAL RETURN MADE UP TO 02/08/14

View Document

05/08/145 August 2014 LLP MEMBER'S CHANGE OF PARTICULARS / BRYAN CUREL / 05/08/2014

View Document

21/07/1421 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MS CLAIRE ALISON AINSWORTH / 18/07/2014

View Document

21/07/1421 July 2014 APPOINTMENT TERMINATED, LLP MEMBER CHRISTOPHER TOTTLE

View Document

21/07/1421 July 2014 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ROBERT ALEXANDER CRANMER / 18/07/2014

View Document

20/06/1420 June 2014 REGISTERED OFFICE CHANGED ON 20/06/2014 FROM 4-5 GROSVENOR PLACE LONDON SW1X 7HJ

View Document

06/01/146 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, LLP MEMBER OBBLIGATO LIMITED

View Document

09/08/139 August 2013 LLP MEMBER'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN WARNFORD TOTTLE / 08/08/2013

View Document

06/08/136 August 2013 ANNUAL RETURN MADE UP TO 02/08/13

View Document

04/03/134 March 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 LLP MEMBER APPOINTED BRYAN CUREL

View Document

29/08/1229 August 2012 ANNUAL RETURN MADE UP TO 02/08/12

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, LLP MEMBER ALEXIS PRENN

View Document

06/07/126 July 2012 APPOINTMENT TERMINATED, LLP MEMBER DAVID DICK

View Document

26/01/1226 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

13/09/1113 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHESTRA PCC / 02/08/2011

View Document

13/09/1113 September 2011 ANNUAL RETURN MADE UP TO 02/08/11

View Document

13/09/1113 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / DIMINUENDO LIMITED / 02/08/2011

View Document

13/09/1113 September 2011 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / OBBLIGATO LIMITED / 02/08/2011

View Document

01/03/111 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

04/02/114 February 2011 APPOINTMENT TERMINATED, LLP MEMBER LOUISE SHERRY

View Document

22/11/1022 November 2010 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / ORCHESTRA PCC / 13/07/2009

View Document

12/08/1012 August 2010 ANNUAL RETURN MADE UP TO 02/08/10

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 ANNUAL RETURN MADE UP TO 02/08/09

View Document

22/10/0922 October 2009 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE JANE SHERRY / 02/08/2009

View Document

22/10/0922 October 2009 CHANGE OF PARTICULARS FOR AN LLP MEMBER

View Document

07/05/097 May 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/02/0917 February 2009 ANNUAL RETURN MADE UP TO 05/07/08

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 10 GRAY'S INN SQUARE LONDON WC1R 5JD

View Document

23/06/0823 June 2008 LLP MEMBER APPOINTED CLAIRE ALISON AINSWORTH

View Document

23/06/0823 June 2008 LLP MEMBER APPOINTED CHRISTOPHER JOHN WARNFORD TOTTLE

View Document

16/06/0816 June 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

26/02/0826 February 2008 PREV SHO FROM 31/07/2007 TO 31/03/2007

View Document

20/12/0720 December 2007 MEMBER'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 ANNUAL RETURN MADE UP TO 05/07/07

View Document

05/10/075 October 2007 NEW MEMBER APPOINTED

View Document

14/09/0714 September 2007 NEW MEMBER APPOINTED

View Document

24/08/0724 August 2007 NEW MEMBER APPOINTED

View Document

24/07/0724 July 2007 MEMBER RESIGNED

View Document

17/08/0617 August 2006 NEW MEMBER APPOINTED

View Document

17/08/0617 August 2006 NEW MEMBER APPOINTED

View Document

07/08/067 August 2006 NEW MEMBER APPOINTED

View Document

07/08/067 August 2006 NEW MEMBER APPOINTED

View Document

05/07/065 July 2006 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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