ADVIES PRIVATE CLIENTS LLP

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

09/04/259 April 2025 Appointment of Mr Daniel James Bishop as a member on 2025-04-06

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

24/03/2524 March 2025 Registered office address changed from 15-16 st. Helen's Place London EC3A 6DQ England to 100 Bishopsgate London EC2N 4AG on 2025-03-24

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Appointment of Aawmr Ltd as a member on 2024-10-14

View Document

14/10/2414 October 2024 Registration of charge OC3191790001, created on 2024-10-11

View Document

13/05/2413 May 2024 Unaudited abridged accounts made up to 2023-03-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

18/08/2318 August 2023 Registered office address changed from 8th Floor 125 Old Broad Street London EC2N 1AR England to 15-16 st. Helen's Place London EC3A 6DQ on 2023-08-18

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

18/01/2218 January 2022 Appointment of Mr Alexander Joseph Mcmillan Reynolds as a member on 2022-01-05

View Document

17/01/2217 January 2022 Member's details changed for Mr Matthew Higgins on 2022-01-05

View Document

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

01/09/201 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, NO UPDATES

View Document

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

View Accounts

15/08/1915 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 LLP MEMBER'S CHANGE OF PARTICULARS / MR JAMES ERIC WILLS / 03/05/2019

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

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

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

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

View Accounts

22/06/1722 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

05/05/175 May 2017 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ERIC WILLS / 31/03/2017

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/04/1629 April 2016 ANNUAL RETURN MADE UP TO 19/04/16

View Document

02/01/162 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 20 HURSTLEIGH DRIVE REDHILL RH1 2AA

View Document

28/04/1528 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / CONOR MAC SWEENEY / 01/07/2014

View Document

28/04/1528 April 2015 ANNUAL RETURN MADE UP TO 19/04/15

View Document

28/04/1528 April 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MATTHEW HIGGINS / 01/12/2014

View Document

12/02/1512 February 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/14

View Document

30/12/1430 December 2014 REGISTERED OFFICE CHANGED ON 30/12/2014 FROM 8 ST JAMES PLACE 20 NORMANTON ROAD SOUTH CROYDON SURREY CR2 7AR

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ERIC WILLS / 01/10/2013

View Document

29/04/1429 April 2014 ANNUAL RETURN MADE UP TO 19/04/14

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/05/1313 May 2013 ANNUAL RETURN MADE UP TO 19/04/13

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1212 December 2012 LLP MEMBER APPOINTED MR MATTHEW HIGGINS

View Document

09/05/129 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / CONOR MAC SWEENEY / 19/04/2012

View Document

09/05/129 May 2012 ANNUAL RETURN MADE UP TO 19/04/12

View Document

09/05/129 May 2012 LLP MEMBER'S CHANGE OF PARTICULARS / JAMES ERIC WILLS / 19/04/2012

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/07/1122 July 2011 REGISTERED OFFICE CHANGED ON 22/07/2011 FROM FLAT 4 100 CHURCH ROAD RICHMOND HILL RICHMOND SURREY TW10 6LW

View Document

13/06/1113 June 2011 ANNUAL RETURN MADE UP TO 19/04/11

View Document

15/10/1015 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/07/1020 July 2010 ANNUAL RETURN MADE UP TO 19/04/10

View Document

06/01/106 January 2010 ANNUAL RETURN MADE UP TO 19/04/09

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/07/0914 July 2009 LLP MEMBER GLOBAL JAMES WILLS DETAILS CHANGED BY FORM RECEIVED ON 10-07-2009 FOR LLP OC323552

View Document

14/07/0914 July 2009 MEMBER'S PARTICULARS JAMES WILLS

View Document

14/07/0914 July 2009 MEMBER'S PARTICULARS CONOR MACSWEENEY

View Document

14/07/0914 July 2009 ANNUAL RETURN MADE UP TO 19/04/08

View Document

05/02/095 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM 30 BRAYBROOKE GARDENS LONDON SE19 2UN

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

16/10/0716 October 2007 REGISTERED OFFICE CHANGED ON 16/10/07 FROM: FLAT 3 ANERLEY PARK ROAD LONDON SE20 8BZ

View Document

16/10/0716 October 2007 MEMBER'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 19/04/07

View Document

24/07/0724 July 2007 MEMBER'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 MEMBER RESIGNED

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: NO.1 CORNHILL LONDON EC3V 3ND

View Document

19/05/0619 May 2006 MEMBER RESIGNED

View Document

02/05/062 May 2006 NEW MEMBER APPOINTED

View Document

29/04/0629 April 2006 MEMBER RESIGNED

View Document

29/04/0629 April 2006 NEW MEMBER APPOINTED

View Document

29/04/0629 April 2006 NEW MEMBER APPOINTED

View Document

19/04/0619 April 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