HYBRID ADVICE CENTRAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewNotification of Hybrid Advice Ltd as a person with significant control on 2024-11-22

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

27/08/2527 August 2025 NewCessation of Sfp Bidco Ltd as a person with significant control on 2024-11-22

View Document

22/07/2522 July 2025 NewTermination of appointment of Stuart Camille Jenkinson as a secretary on 2025-07-22

View Document

10/06/2510 June 2025 Registered office address changed from 20 Southernhay West Exeter Devon EX1 1PR to 100 Longwater Avenue Green Park Reading RG2 6GP on 2025-06-10

View Document

24/03/2524 March 2025 Satisfaction of charge 081680550002 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 081680550001 in full

View Document

24/03/2524 March 2025 Satisfaction of charge 081680550003 in full

View Document

24/02/2524 February 2025 Registration of charge 081680550004, created on 2025-02-18

View Document

13/12/2413 December 2024 Termination of appointment of Christopher Neville Edmonds as a director on 2024-12-01

View Document

13/12/2413 December 2024 Statement of capital following an allotment of shares on 2024-11-22

View Document

11/11/2411 November 2024 Current accounting period shortened from 2025-05-31 to 2025-03-31

View Document

22/10/2422 October 2024 Total exemption full accounts made up to 2024-05-31

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

14/08/2414 August 2024 Termination of appointment of Christopher Neville Edmonds as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Appointment of Mr Stuart Camille Jenkinson as a secretary on 2024-08-14

View Document

14/08/2414 August 2024 Certificate of change of name

View Document

05/06/245 June 2024 Appointment of Mr Alexander James Macgillivray Langmuir as a director on 2024-06-04

View Document

31/05/2431 May 2024 Resolutions

View Document

31/05/2431 May 2024 Memorandum and Articles of Association

View Document

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

View Accounts

31/05/2431 May 2024 Resolutions

View Document

23/05/2423 May 2024 Cessation of Richard David Wheeler as a person with significant control on 2024-05-17

View Document

23/05/2423 May 2024 Appointment of Mr Christopher Neville Edmonds as a director on 2024-05-17

View Document

23/05/2423 May 2024 Notification of Sfp Bidco Ltd as a person with significant control on 2024-05-17

View Document

23/05/2423 May 2024 Cessation of Grovesend Financial Planning Limited as a person with significant control on 2024-05-17

View Document

20/05/2420 May 2024 Registration of charge 081680550003, created on 2024-05-17

View Document

20/05/2420 May 2024 Registration of charge 081680550001, created on 2024-05-17

View Document

20/05/2420 May 2024 Registration of charge 081680550002, created on 2024-05-17

View Document

20/02/2420 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

04/08/234 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

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

View Accounts

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

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-03 with updates

View Document

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

View Accounts

12/01/2112 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

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

View Accounts

04/10/194 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/08/197 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

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

View Accounts

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

06/09/186 September 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

10/07/1710 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

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

View Accounts

15/10/1515 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

01/10/151 October 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

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

View Accounts

19/05/1519 May 2015 11/05/15 STATEMENT OF CAPITAL GBP 100

View Document

19/05/1519 May 2015 CURRSHO FROM 31/01/2016 TO 31/05/2015

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MRS CLAIRE ELIZABETH TAYLOR

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

06/10/146 October 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

27/08/1327 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

17/06/1317 June 2013 CURREXT FROM 31/08/2013 TO 31/01/2014

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM FIRST FLOOR CEF BUILDING BROOMHILL WAY TORQUAY DEVON TQ2 7QN UNITED KINGDOM

View Document

03/08/123 August 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