ADVENT DEVELOPMENTS CORPORATION LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Liquidators' statement of receipts and payments to 2025-03-16

View Document

24/05/2424 May 2024 Liquidators' statement of receipts and payments to 2024-03-16

View Document

24/04/2324 April 2023 Resolutions

View Document

24/04/2324 April 2023 Resolutions

View Document

18/04/2318 April 2023 Appointment of a voluntary liquidator

View Document

18/04/2318 April 2023 Statement of affairs

View Document

18/04/2318 April 2023 Registered office address changed from 3 Oak Lane Woodford Green Essex IG8 0SP to 311 High Road Loughton Essex IG10 1AH on 2023-04-18

View Document

16/03/2316 March 2023 Appointment of Mr Omer Vedat as a director on 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Mehmet Vedat as a director on 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Veronica O'connor as a director on 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Omer Vedat as a director on 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Shenel Vedat as a secretary on 2022-12-31

View Document

09/02/239 February 2023 Termination of appointment of Shenel Vedat as a director on 2022-12-31

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2231 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

11/02/2211 February 2022 Director's details changed for Mrs Veronica O'connor on 2021-12-21

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/03/218 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 12/03/19, NO UPDATES

View Document

27/12/1827 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHENEL VEDAT / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET VEDAT / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR OMER VEDAT / 19/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS VERONICA O'CONNOR / 19/03/2018

View Document

19/03/1819 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS SHENEL VEDAT / 19/03/2018

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

11/04/1611 April 2016 Annual return made up to 12 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/07/1524 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VERONICA MCNALLY / 18/07/2015

View Document

16/03/1516 March 2015 Annual return made up to 12 March 2015 with full list of shareholders

View Document

14/01/1514 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/04/141 April 2014 Annual return made up to 12 March 2014 with full list of shareholders

View Document

05/01/145 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/05/132 May 2013 Annual return made up to 12 March 2013 with full list of shareholders

View Document

08/01/138 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

28/03/1228 March 2012 Annual return made up to 12 March 2012 with full list of shareholders

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM BEAUMONT HALL BEAUMONT PARK DRIVE ROYDON ESSEX CM19 5HH

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/03/1124 March 2011 Annual return made up to 12 March 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MEHMET VEDAT / 01/03/2009

View Document

20/02/0920 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

02/12/082 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / VERONICA MCNALLY / 21/09/2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

03/09/073 September 2007 REGISTERED OFFICE CHANGED ON 03/09/07 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8DL

View Document

22/05/0722 May 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: COTTRELL HOUSE 53-63 WEMBLEY HILL ROAD WEMBLEY MIDDLESEX HA9 8BE

View Document

26/10/0526 October 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 REGISTERED OFFICE CHANGED ON 06/08/04 FROM: 112-114 GREAT PORTLAND STREET LONDON W1W 6PH

View Document

12/09/0312 September 2003 RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS

View Document

30/08/0330 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0330 August 2003 NEW SECRETARY APPOINTED

View Document

30/08/0330 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/027 June 2002 COMPANY NAME CHANGED ADVENT CONSULTANCY LIMITED CERTIFICATE ISSUED ON 07/06/02

View Document

24/05/0224 May 2002 REGISTERED OFFICE CHANGED ON 24/05/02 FROM: 29-31 MANOR ROAD WALLINGTON SURREY SM6 0BW

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

13/03/0213 March 2002 DIRECTOR RESIGNED

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: 3 MARLBOROUGH ROAD LANCING BUSINESS PARK LANCING WEST SUSSEX BN15 8UF

View Document

13/03/0213 March 2002 SECRETARY RESIGNED

View Document

12/03/0212 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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