ADVICEFRONT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-05-18 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Francisco Louro Cordoeiro as a director on 2025-05-30

View Document

10/03/2510 March 2025 Termination of appointment of Muhammad Faqihuddin Mustaffa as a director on 2025-03-10

View Document

23/12/2423 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

05/06/245 June 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

19/03/2419 March 2024 Notification of a person with significant control statement

View Document

06/03/246 March 2024 Cessation of Fnz Ip Ventures Ltd as a person with significant control on 2023-12-20

View Document

30/01/2430 January 2024 Director's details changed for Mr Muhammad Faqihuddin Mustaffa on 2024-01-30

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/12/2312 December 2023 Termination of appointment of Andre Costa as a director on 2023-12-11

View Document

21/11/2321 November 2023 Registered office address changed from 9/10 the Crescent Wisbech Cambs PE13 1EH United Kingdom to 10th Floor 135 Bishopsgate London EC2M 3TP on 2023-11-21

View Document

03/08/233 August 2023 Appointment of Wenda Natalie Field as a director on 2023-07-31

View Document

18/05/2318 May 2023 Change of details for Fnz Ip Ventures Ltd as a person with significant control on 2023-01-25

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with updates

View Document

15/05/2315 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/01/2327 January 2023 Cessation of Kiwi Uk Holdco 2 Ltd as a person with significant control on 2023-01-25

View Document

27/01/2327 January 2023 Notification of Fnz Ip Ventures Ltd as a person with significant control on 2023-01-25

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Memorandum and Articles of Association

View Document

20/07/2120 July 2021 Resolutions

View Document

20/07/2120 July 2021 Resolutions

View Document

06/07/216 July 2021 Appointment of Mr Muhammad Faqihuddin Mustaffa as a director on 2021-06-30

View Document

19/02/2119 February 2021 DIRECTOR APPOINTED MR FRANCISCO LOURO CORDOEIRO

View Document

19/02/2119 February 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/11/206 November 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/08/204 August 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CESSATION OF JOSE SUPICO AS A PSC

View Document

16/07/2016 July 2020 APPOINTMENT TERMINATED, DIRECTOR ADRIAN DURHAM

View Document

16/07/2016 July 2020 DIRECTOR APPOINTED MR JOHN BLACKMAN

View Document

13/07/2013 July 2020 VARYING SHARE RIGHTS AND NAMES

View Document

10/07/2010 July 2020 27/06/20 STATEMENT OF CAPITAL GBP 1472.40

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, DIRECTOR JOSE SUPICO

View Document

29/06/2029 June 2020 APPOINTMENT TERMINATED, SECRETARY JOSE SUPICO

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 14/04/2020

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 14/04/2020

View Document

24/03/2024 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KIWI UK HOLDCO 2 LTD

View Document

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

18/02/1918 February 2019 CESSATION OF FRANCISCO LOURO CORDOEIRO AS A PSC

View Document

18/02/1918 February 2019 PSC'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 12/09/2018

View Document

01/10/181 October 2018 11/09/18 STATEMENT OF CAPITAL GBP 2245.15

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, WITH UPDATES

View Document

16/04/1816 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 16/04/2018

View Document

08/03/188 March 2018 23/02/18 STATEMENT OF CAPITAL GBP 1950.61

View Document

29/12/1729 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 29/12/2017

View Document

29/12/1729 December 2017 SECRETARY'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 20/12/2017

View Document

29/12/1729 December 2017 PSC'S CHANGE OF PARTICULARS / MR JOSE SUPICO / 20/12/2017

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED ADRIAN DURHAM

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED ANDRE COSTA

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR FRANCISCO CORDOEIRO

View Document

11/12/1711 December 2017 23/11/17 STATEMENT OF CAPITAL GBP 1803.34

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE BARBOSA

View Document

07/12/177 December 2017 23/11/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM 207 REGENT STREET 3RD FLOOR LONDON W1B 3HH ENGLAND

View Document

04/03/174 March 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

16/11/1616 November 2016 PREVEXT FROM 28/02/2016 TO 31/07/2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ADOPT ARTICLES 24/07/2015

View Document

05/11/155 November 2015 22/06/15 STATEMENT OF CAPITAL GBP 1283.73

View Document

08/10/158 October 2015 23/09/15 STATEMENT OF CAPITAL GBP 1453.73

View Document

27/07/1527 July 2015 ADOPT ARTICLES 08/05/2015

View Document

27/07/1527 July 2015 SUB-DIVISION 08/05/15

View Document

27/07/1527 July 2015 DIRECTOR APPOINTED ALEXANDRE CARLOS DOS SANTOS GARCIA BARBOSA

View Document

02/04/152 April 2015 DIRECTOR APPOINTED MR FRANCISCO LOURO CORDOEIRO

View Document

17/02/1517 February 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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