THE ADVISER CENTRE LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Jacques Lodewickus Bezuidenhout on 2025-08-15

View Document

04/08/254 August 2025 NewAppointment of Mrs Rachel Anne Messenger as a director on 2025-08-01

View Document

04/08/254 August 2025 NewAppointment of Mr Jacques Lodewickus Bezuidenhout as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Gillian Elizabeth Hutchison as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Kevin Doran as a director on 2025-08-01

View Document

01/08/251 August 2025 NewTermination of appointment of Peter Gerald Toogood as a director on 2025-08-01

View Document

03/02/253 February 2025 Director's details changed for Gillian Elizabeth Hutchison on 2024-12-11

View Document

03/02/253 February 2025 Director's details changed for Mr Peter Gerald Toogood on 2024-12-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Appointment of Mrs Caroline Anne Riddy as a secretary on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Ana Louise Jordan as a secretary on 2024-12-20

View Document

09/12/249 December 2024 Registered office address changed from 100 Cannon Street London EC4N 6EU England to 33 Old Broad Street London EC2N 1HZ on 2024-12-09

View Document

03/10/243 October 2024 Confirmation statement made on 2024-10-03 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

23/09/2323 September 2023 Micro company accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Registered office address changed from 7th Floor 100 Cannon Street London EC4N 6EU England to 100 Cannon Street London EC4N 6EU on 2023-06-15

View Document

16/11/2216 November 2022 Micro company accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

15/09/2215 September 2022 Termination of appointment of David Lowe as a director on 2022-08-31

View Document

31/03/2231 March 2022

View Document

30/03/2230 March 2022 Termination of appointment of Phillip Smith as a director on 2021-09-01

View Document

30/03/2230 March 2022 Termination of appointment of Vincent Philippe Francois Cambonie as a director on 2022-01-31

View Document

30/03/2230 March 2022 Termination of appointment of David Oliver Downie as a director on 2022-01-31

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

24/09/2124 September 2021 Full accounts made up to 2020-12-31

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR DAVID OLIVER DOWNIE

View Document

28/04/2028 April 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES

View Document

12/07/1812 July 2018 SECRETARY APPOINTED MR VINCENT PHILIPPE FRANCOIS CAMBONIE

View Document

12/07/1812 July 2018 APPOINTMENT TERMINATED, SECRETARY AFSHAN RATHORE

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM 5TH FLOOR, 100 CANNON STREET LONDON EC4N 6EU ENGLAND

View Document

06/04/186 April 2018 APPOINTMENT TERMINATED, DIRECTOR SHIRLEY HYLANDS

View Document

02/02/182 February 2018 PREVEXT FROM 30/09/2017 TO 31/12/2017

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

27/09/1727 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMBARK GROUP LIMITED

View Document

10/07/1710 July 2017 SECRETARY APPOINTED MRS AFSHAN RATHORE

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM TYMAN HOUSE 42 REGENT ROAD LEICESTER LE1 6YJ ENGLAND

View Document

13/01/1713 January 2017

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MISS SHIRLEY VERONICA HYLANDS

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED MR PETER GERALD TOOGOOD

View Document

21/12/1621 December 2016 DIRECTOR APPOINTED GILLIAN ELIZABETH HUTCHISON

View Document

10/10/1610 October 2016 COMPANY NAME CHANGED PINDEXON LIMITED CERTIFICATE ISSUED ON 10/10/16

View Document

30/09/1630 September 2016 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