ADVENT IM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
22/01/2522 January 2025 | Director's details changed for Mr Michael Gillespie on 2025-01-10 |
22/01/2522 January 2025 | Confirmation statement made on 2025-01-10 with updates |
22/01/2522 January 2025 | Director's details changed for Miss Julia Sarah Mccarron on 2025-01-10 |
27/10/2427 October 2024 | Resolutions |
27/10/2427 October 2024 | Memorandum and Articles of Association |
18/10/2418 October 2024 | Second filing of Confirmation Statement dated 2024-01-10 |
07/10/247 October 2024 | Memorandum and Articles of Association |
07/10/247 October 2024 | Resolutions |
07/10/247 October 2024 | Particulars of variation of rights attached to shares |
01/10/241 October 2024 | Appointment of Mrs Deborah Raffan as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Ms Gabrielle Clare Hurst as a director on 2024-10-01 |
01/10/241 October 2024 | Appointment of Mr David Paul Wharton as a director on 2024-10-01 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
08/08/248 August 2024 | Registration of charge 046263770004, created on 2024-08-01 |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-09-30 |
11/01/2411 January 2024 | Confirmation statement made on 2024-01-10 with updates |
10/01/2410 January 2024 | Change of details for Miss Julia Sarah Mccarron as a person with significant control on 2024-01-08 |
10/01/2410 January 2024 | Director's details changed for Miss Julia Sarah Mccarron on 2024-01-08 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
18/05/2318 May 2023 | Total exemption full accounts made up to 2022-09-30 |
16/01/2316 January 2023 | Change of details for Mr Michael Gillespie as a person with significant control on 2023-01-10 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-10 with updates |
13/01/2313 January 2023 | Change of details for Miss Julia Sarah Mccarron as a person with significant control on 2023-01-10 |
13/01/2313 January 2023 | Change of details for Mr Michael Gillespie as a person with significant control on 2023-01-10 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-10 with updates |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Satisfaction of charge 046263770002 in full |
22/06/2122 June 2021 | Satisfaction of charge 046263770003 in full |
18/06/2118 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
05/05/215 May 2021 | REGISTERED OFFICE CHANGED ON 05/05/2021 FROM 5 COOMBS WOOD COURT STEEL PARK ROAD HALESOWEN WEST MIDLANDS B62 8BF |
23/04/2123 April 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GILLESPIE / 23/04/2021 |
22/01/2122 January 2021 | CONFIRMATION STATEMENT MADE ON 10/01/21, NO UPDATES |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
10/01/2010 January 2020 | CONFIRMATION STATEMENT MADE ON 10/01/20, NO UPDATES |
03/01/203 January 2020 | CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
21/06/1921 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES |
23/10/1823 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046263770003 |
02/10/182 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046263770002 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
06/03/186 March 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES |
11/12/1711 December 2017 | 30/09/17 TOTAL EXEMPTION FULL |
10/01/1710 January 2017 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 30 September 2016 |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
04/01/164 January 2016 | Annual return made up to 31 December 2015 with full list of shareholders |
13/11/1513 November 2015 | Annual accounts small company total exemption made up to 30 September 2015 |
05/01/155 January 2015 | Annual return made up to 31 December 2014 with full list of shareholders |
03/12/143 December 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
02/01/142 January 2014 | Annual return made up to 31 December 2013 with full list of shareholders |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 30 September 2013 |
24/10/1324 October 2013 | PREVEXT FROM 31/03/2013 TO 30/09/2013 |
01/02/131 February 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
25/01/1325 January 2013 | Annual return made up to 31 December 2012 with full list of shareholders |
21/11/1221 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | 14/02/12 STATEMENT OF CAPITAL GBP 80100 |
23/02/1223 February 2012 | VARYING SHARE RIGHTS AND NAMES |
04/01/124 January 2012 | Annual return made up to 31 December 2011 with full list of shareholders |
04/01/124 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIA SARAH MCCARRON / 03/01/2012 |
03/01/123 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / JULIA SARAH MCCARRON / 03/01/2012 |
24/08/1124 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/02/1114 February 2011 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GARTON |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILLESPIE / 26/01/2011 |
26/01/1126 January 2011 | Annual return made up to 31 December 2010 with full list of shareholders |
12/11/1012 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GILLESPIE / 14/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RUSSELL GARTON / 04/01/2010 |
14/01/1014 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIA SARAH MCCARRON / 14/01/2010 |
14/01/1014 January 2010 | Annual return made up to 31 December 2009 with full list of shareholders |
17/12/0917 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
11/06/0911 June 2009 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
09/06/099 June 2009 | COMPANY NAME CHANGED ADVENT INFORMATION MANAGEMENT LIMITED CERTIFICATE ISSUED ON 10/06/09 |
28/05/0928 May 2009 | REGISTERED OFFICE CHANGED ON 28/05/2009 FROM CRADLEY ENTERPRISE CENTRE MAYPOLE FIELDS CRADLEY HALESOWEN WEST MIDLANDS B63 2QB |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
05/01/095 January 2009 | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS |
24/01/0824 January 2008 | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS |
22/01/0822 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
22/01/0822 January 2008 | NEW DIRECTOR APPOINTED |
04/01/074 January 2007 | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS |
04/09/064 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/02/0610 February 2006 | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS |
30/07/0530 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
09/02/059 February 2005 | NEW DIRECTOR APPOINTED |
14/01/0514 January 2005 | REGISTERED OFFICE CHANGED ON 14/01/05 FROM: 55 EVESON ROAD NORTON STOURBRIDGE WEST MIDLANDS DY8 3BS |
14/01/0514 January 2005 | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
24/02/0424 February 2004 | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
30/01/0330 January 2003 | REGISTERED OFFICE CHANGED ON 30/01/03 FROM: STOWE HOUSE, 1688 HIGH STREET KNOWLE SOLIHULL B93 0LY |
21/01/0321 January 2003 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 |
10/01/0310 January 2003 | SECRETARY RESIGNED |
10/01/0310 January 2003 | NEW SECRETARY APPOINTED |
10/01/0310 January 2003 | NEW DIRECTOR APPOINTED |
10/01/0310 January 2003 | DIRECTOR RESIGNED |
31/12/0231 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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