SOUND FINANCIAL ADVICE LIMITED
Status | ACTIVE |
Company No. | 06633999 |
Category | Private Limited Company |
Incorporated | 30 Jun 2008 |
Age | 16 years, 10 days |
Jurisdiction | England Wales |
SUMMARY
SOUND FINANCIAL ADVICE LIMITED is an active private limited company with number 06633999. It was incorporated 16 years, 10 days ago, on 30 June 2008. The company address is 2d Cotswold Road, Sutton, SM2 5NL, Surrey.
Company Fillings
Confirmation statement with no updates
Date: 01 Jul 2024
Action Date: 01 Jul 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-07-01
Documents
Accounts with accounts type total exemption full
Date: 29 Nov 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2023
Action Date: 01 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-01
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 01 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-01
Documents
Accounts with accounts type total exemption full
Date: 18 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 01 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-01
Documents
Accounts with accounts type total exemption full
Date: 09 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Jul 2020
Action Date: 15 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-15
Documents
Confirmation statement with no updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type total exemption full
Date: 27 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 12 Jan 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Change person secretary company
Date: 15 Aug 2016
Category: Officers
Sub Category: Change
Type: CH03
Documents
Change person secretary company with change date
Date: 12 Aug 2016
Action Date: 15 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-15
Officer name: Rita Evelyn Meehan
Documents
Confirmation statement with no updates
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Confirmation statement with updates
Date: 07 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts with accounts type total exemption small
Date: 14 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption full
Date: 13 Dec 2013
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2013
Action Date: 30 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Aug 2012
Action Date: 30 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2011
Action Date: 30 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 30 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-30
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 30 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-30
Officer name: Peter Rustom Colah
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 09 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 15 May 2009
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/2009 to 31/10/2009
Documents
Legacy
Date: 07 Jul 2008
Category: Capital
Type: 88(2)
Description: Ad 03/07/08\gbp si 100@1=100\gbp ic 100/200\
Documents
Legacy
Date: 07 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 07/07/2008 from 61 warren court euston road london NW1 3AA
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed peter rustom colah
Documents
Legacy
Date: 07 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed rita evelyn meehan
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary uk company secretaries LTD
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director uk incorporations LTD
Documents
Legacy
Date: 02 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 02/07/2008 from 1 warren court euston road london NW1 3AA
Documents
Some Companies
C2C PROJECT MANAGEMENT LIMITED
88 HIGH STREET,HUNTINGDON,PE26 1BS
Number: | 08736465 |
Status: | ACTIVE |
Category: | Private Limited Company |
MCH PROCUREMENT CONSULTING LTD
86 GRAND AVENUE,LANCING,BN15 9QB
Number: | 09005055 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE004859 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
28 ROWAN CLOSE,ST ALBANS,AL4 0ST
Number: | 07932164 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 RALEIGH STREET,NOTTINGHAM,NG7 4DL
Number: | 08436593 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
86 QUEEN KATHERINE ROAD,LYMINGTON,SO41 3RZ
Number: | 10937465 |
Status: | ACTIVE |
Category: | Private Limited Company |