CONCISE ADVICE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/12/2431 December 2024 | Micro company accounts made up to 2024-03-31 |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
07/11/247 November 2024 | Compulsory strike-off action has been discontinued |
06/11/246 November 2024 | Confirmation statement made on 2024-07-27 with no updates |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
15/10/2415 October 2024 | First Gazette notice for compulsory strike-off |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/01/2431 January 2024 | Micro company accounts made up to 2023-03-31 |
27/07/2327 July 2023 | Confirmation statement made on 2023-07-27 with updates |
27/07/2327 July 2023 | Termination of appointment of Thomas Walter Goodey as a director on 2023-03-31 |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
13/05/2313 May 2023 | Compulsory strike-off action has been discontinued |
12/05/2312 May 2023 | Confirmation statement made on 2022-12-31 with no updates |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
21/03/2321 March 2023 | First Gazette notice for compulsory strike-off |
31/12/2231 December 2022 | Micro company accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
17/05/2217 May 2022 | Compulsory strike-off action has been discontinued |
16/05/2216 May 2022 | Confirmation statement made on 2021-12-31 with no updates |
31/12/2131 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES |
31/12/1831 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
31/12/1731 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
31/12/1631 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16 |
09/09/169 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERTS / 09/09/2016 |
09/09/169 September 2016 | REGISTERED OFFICE CHANGED ON 09/09/2016 FROM 105 PARR DRIVE COLCHESTER ESSEX CO3 9EP |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
24/02/1624 February 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
25/07/1525 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/03/155 March 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
05/03/155 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WALTER GOODEY / 30/09/2014 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/04/1422 April 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
03/04/133 April 2013 | DISS40 (DISS40(SOAD)) |
02/04/132 April 2013 | FIRST GAZETTE |
01/04/131 April 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
23/05/1223 May 2012 | DISS40 (DISS40(SOAD)) |
22/05/1222 May 2012 | 01/04/11 STATEMENT OF CAPITAL GBP 41 |
22/05/1222 May 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
22/05/1222 May 2012 | DIRECTOR APPOINTED MR THOMAS WALTER GOODEY |
01/05/121 May 2012 | FIRST GAZETTE |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
29/12/1129 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/12/1120 December 2011 | PREVSHO FROM 30/11/2011 TO 31/03/2011 |
23/08/1123 August 2011 | Annual accounts small company total exemption made up to 30 November 2010 |
11/08/1111 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROBERTS / 11/08/2011 |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 166 OLD LONDON ROAD MARKS TEY COLCHESTER ESSEX CO6 1EJ UNITED KINGDOM |
07/01/117 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 30 November 2009 |
10/02/1010 February 2010 | Annual return made up to 5 November 2009 with full list of shareholders |
05/11/085 November 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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