ADVISORUM LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Director's details changed for Mr Andrew Richard Wilson Elliott on 2025-02-12

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

12/02/2512 February 2025 Change of details for Mr Andrew Richard Wilson Elliott as a person with significant control on 2025-02-12

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Micro company accounts made up to 2024-03-31

View Document

15/08/2415 August 2024 Micro company accounts made up to 2023-03-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

09/02/249 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

08/02/248 February 2024 Director's details changed for Mr Andrew Richard Wilson Elliott on 2024-02-02

View Document

08/02/248 February 2024 Change of details for Mr Andrew Richard Wilson Elliott as a person with significant control on 2024-02-02

View Document

08/02/248 February 2024 Secretary's details changed for Andrew Richard Wilson Elliott on 2024-02-02

View Document

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

View Accounts

02/03/232 March 2023 Accounts for a dormant company made up to 2022-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

06/04/226 April 2022 Micro company accounts made up to 2021-03-31

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

25/01/2225 January 2022 Change of details for Mr Andrew Richard Wilson Elliott as a person with significant control on 2022-01-21

View Document

25/01/2225 January 2022 Director's details changed for Mr Andrew Richard Wilson Elliott on 2022-01-21

View Document

06/01/226 January 2022 Director's details changed for Mr Andrew Richard Wilson Elliott on 2021-09-03

View Document

06/01/226 January 2022 Change of details for Mr Andrew Richard Wilson Elliott as a person with significant control on 2021-09-03

View Document

30/08/1630 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

08/03/168 March 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

19/12/1519 December 2015 DISS40 (DISS40(SOAD))

View Document

18/12/1518 December 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

01/12/151 December 2015 FIRST GAZETTE

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

17/04/1517 April 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

28/01/1428 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

03/06/133 June 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1330 May 2013 CURREXT FROM 30/06/2013 TO 30/11/2013

View Document

26/02/1326 February 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

25/01/1325 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 19/01/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 19/01/2013

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

05/03/125 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/03/1117 March 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

09/03/119 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 20/01/2011

View Document

24/01/1124 January 2011 SECRETARY'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 20/01/2011

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/02/1024 February 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE ELLIOTT / 01/10/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD WILSON ELLIOTT / 01/10/2009

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

13/03/0913 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 REGISTERED OFFICE CHANGED ON 25/02/2009 FROM
60 STERNDALE ROAD
LONDON
W14 0HU

View Document

25/02/0925 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELLIOTT / 06/02/2009

View Document

21/02/0921 February 2009 COMPANY NAME CHANGED A R W E CONSULTING LIMITED
CERTIFICATE ISSUED ON 24/02/09

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM
20 CARDROSS STREET
LONDON
W6 0DR

View Document

08/12/088 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ELLIOTT / 14/10/2008

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

23/04/0723 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 S366A DISP HOLDING AGM 18/04/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/04/0614 April 2006 RETURN MADE UP TO 26/01/06; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/01/05; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

13/04/0413 April 2004 RETURN MADE UP TO 26/01/04; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/03/031 March 2003 RETURN MADE UP TO 26/01/03; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/023 September 2002 REGISTERED OFFICE CHANGED ON 03/09/02 FROM:
25 REMINGTON STREET
LONDON
N1 8DH

View Document

09/04/029 April 2002 RETURN MADE UP TO 26/01/02; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM:
5 SAINT GEORGES YARD
FARNHAM
SURREY GU9 7LW

View Document

26/03/0126 March 2001 RETURN MADE UP TO 26/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM:
61 LINDEN GARDENS
LONDON
W2 4HJ

View Document

22/02/0022 February 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 SECRETARY RESIGNED

View Document

22/02/0022 February 2000 REGISTERED OFFICE CHANGED ON 22/02/00 FROM:
22 MELTON STREET
LONDON
NW1 2BW

View Document

26/01/0026 January 2000 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