NATIONAL ADVICE LTD
Company Documents
Date | Description |
---|---|
14/10/2514 October 2025 New | Registered office address changed from 9 Clifton Street Alderley Edge SK9 7NW England to 79-81 C/O Atr Accountancy & Bookkeeping Ltd Hornby Street Bury BL9 5BN on 2025-10-14 |
14/10/2514 October 2025 New | Registered office address changed from 79-81 C/O Atr Accountancy & Bookkeeping Ltd Hornby Street Bury BL9 5BN England to C/O Atr Accountancy & Bookkeeping Ltd Imperial House 79-81 Hornby Street Bury BL9 5BN on 2025-10-14 |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
15/04/2515 April 2025 | First Gazette notice for compulsory strike-off |
31/10/2431 October 2024 | Micro company accounts made up to 2024-01-31 |
04/03/244 March 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
22/09/2322 September 2023 | Registered office address changed from Deanway Technology Centre Building 2 Wilmslow Road Handforth Wilmslow SK9 3FB England to 9 Clifton Street Alderley Edge SK9 7NW on 2023-09-22 |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Compulsory strike-off action has been discontinued |
02/05/232 May 2023 | Director's details changed for Mr Michael Paterson on 2023-04-24 |
02/05/232 May 2023 | Confirmation statement made on 2023-01-15 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
08/11/228 November 2022 | Compulsory strike-off action has been discontinued |
07/11/227 November 2022 | Micro company accounts made up to 2022-01-31 |
07/11/227 November 2022 | Micro company accounts made up to 2021-01-31 |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
25/10/2225 October 2022 | First Gazette notice for compulsory strike-off |
29/01/2229 January 2022 | Compulsory strike-off action has been suspended |
29/01/2229 January 2022 | Compulsory strike-off action has been suspended |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
29/01/2229 January 2022 | Compulsory strike-off action has been discontinued |
28/01/2228 January 2022 | Cessation of Joshua Paterson as a person with significant control on 2022-01-01 |
28/01/2228 January 2022 | Change of details for Mr Michael Paterson as a person with significant control on 2022-01-28 |
28/01/2228 January 2022 | Termination of appointment of Joshua Paterson as a director on 2022-01-14 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with updates |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
22/01/2222 January 2022 | Compulsory strike-off action has been suspended |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
04/01/224 January 2022 | First Gazette notice for compulsory strike-off |
30/07/2030 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
19/05/2019 May 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 117570820001 |
28/03/2028 March 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATERSON |
28/03/2028 March 2020 | DIRECTOR APPOINTED MR MICHAEL PATERSON |
28/03/2028 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JOSHUA PATERSON / 16/03/2020 |
24/03/2024 March 2020 | REGISTERED OFFICE CHANGED ON 24/03/2020 FROM 26 GREEK STREET STOCKPORT SK3 8AB UNITED KINGDOM |
20/02/2020 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 117570820001 |
06/02/206 February 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
20/03/1920 March 2019 | 01/03/19 STATEMENT OF CAPITAL GBP 1 |
09/01/199 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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