ADVANCED APPRAISAL (UK) LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-05-24 with updates

View Document

11/12/2411 December 2024 Administrative restoration application

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-05-24 with updates

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2022-12-31

View Document

28/05/2428 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-24 with updates

View Document

19/05/2319 May 2023 Notification of Milena Conforti as a person with significant control on 2023-04-24

View Document

19/05/2319 May 2023 Cessation of Smc Trustee Limited as a person with significant control on 2023-04-24

View Document

19/05/2319 May 2023 Cessation of Gordon Stewart as a person with significant control on 2023-04-24

View Document

19/05/2319 May 2023 Notification of S M C Ceylon (Private) Ltd as Trustee of the Ark Trust as a person with significant control on 2023-04-24

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2021-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

25/03/2225 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/12/2129 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

17/05/2117 May 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

29/03/2129 March 2021 CONFIRMATION STATEMENT MADE ON 11/12/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/01/2019

View Document

03/01/193 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/01/2019

View Document

03/01/193 January 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS ANDREEA ECATERINA MOCANU / 01/01/2019

View Document

29/09/1829 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/07/1830 July 2018 REGISTERED OFFICE CHANGED ON 30/07/2018 FROM 3 THE SHRUBBERIES GEORGE LANE SOUTH WOODFORD LONDON E18 1BG

View Document

07/06/187 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS ANDREEA ECATERINA MOCANU / 01/06/2018

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 APPOINTMENT TERMINATED, DIRECTOR SARAH HULME

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 Annual return made up to 11 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/12/1419 December 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

22/08/1422 August 2014 DIRECTOR APPOINTED MRS SARAH LYNN HULME

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS HULME

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

06/08/136 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/12/1218 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

15/11/1115 November 2011 CURREXT FROM 30/11/2012 TO 31/12/2012

View Document

09/11/119 November 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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