DERIVATIVES ADVISORY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Director's details changed for Mr James Marcus Fisher Wood on 2025-05-18

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/10/2411 October 2024 Director's details changed for Mr James Marcus Fisher Wood on 2024-10-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

21/02/2421 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

21/02/2321 February 2023 Micro company accounts made up to 2022-05-31

View Document

05/12/225 December 2022 Satisfaction of charge 080615970001 in full

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970002

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970002

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970003

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970002

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970002

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970002

View Document

13/09/2213 September 2022 Part of the property or undertaking has been released from charge 080615970003

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

09/05/229 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

28/03/2228 March 2022 Part of the property or undertaking has been released from charge 080615970003

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-05-31

View Document

05/01/225 January 2022 Satisfaction of charge 080615970005 in full

View Document

27/07/2127 July 2021 Part of the property or undertaking has been released from charge 080615970002

View Document

27/07/2127 July 2021 Part of the property or undertaking has been released from charge 080615970002

View Document

27/07/2127 July 2021 Part of the property or undertaking has been released from charge 080615970002

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

26/02/1926 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/11/1830 November 2018 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 080615970003

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/02/189 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES MARCUS WOOD / 02/07/2017

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080615970004

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080615970005

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

14/03/1714 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARCUS FISHER WOOD / 01/03/2017

View Document

16/01/1716 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/16

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

02/12/162 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 080615970003

View Document

09/08/169 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MARCUS FISHER WOOD / 01/10/2014

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/05/1611 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 18 WHITE HART WOOD SEVENOAKS KENT TN13 1RR

View Document

15/08/1515 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080615970002

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080615970001

View Document

03/06/153 June 2015 DISS40 (DISS40(SOAD))

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

01/06/151 June 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/09/1423 September 2014 DISS40 (DISS40(SOAD))

View Document

22/09/1422 September 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

09/09/149 September 2014 FIRST GAZETTE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

07/01/137 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/137 January 2013 COMPANY NAME CHANGED QUANTITATIVE MARKETS LTD CERTIFICATE ISSUED ON 07/01/13

View Document

16/11/1216 November 2012 COMPANY AUTHORISED TO CONDUCT TRADING/DIRECTOR GRANTED AUTHORITY TO EXECUTE TRADES 23/10/2012

View Document

07/06/127 June 2012 DIRECTOR APPOINTED MR JAMES MARCUS FISHER WOOD

View Document

06/06/126 June 2012 DIRECTOR APPOINTED MR JAMES MARCUS FISHER WOOD

View Document

29/05/1229 May 2012 COMPANY NAME CHANGED QUANTITATIVE MARKETING LTD CERTIFICATE ISSUED ON 29/05/12

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

09/05/129 May 2012 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