Having been setup in 2015, The Business Advisory Ltd are based in St. Albans, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. There are 3 directors listed as Connell, Darrel John, Crofton, Amy-louise Mary, Solway, Anthony Christopher John for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CONNELL, Darrel John | 01 October 2015 | 07 December 2016 | 1 |
CROFTON, Amy-Louise Mary | 01 October 2017 | 09 March 2020 | 1 |
SOLWAY, Anthony Christopher John | 23 June 2016 | 09 March 2020 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 28 September 2020 | |
SH19 - Statement of capital | 28 September 2020 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 28 September 2020 | |
CAP-SS - N/A | 28 September 2020 | |
CS01 - N/A | 15 September 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 05 August 2020 | |
SH08 - Notice of name or other designation of class of shares | 02 June 2020 | |
AA - Annual Accounts | 01 June 2020 | |
RESOLUTIONS - N/A | 27 April 2020 | |
MA - Memorandum and Articles | 27 April 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC07 - N/A | 19 March 2020 | |
PSC02 - N/A | 19 March 2020 | |
MR01 - N/A | 19 March 2020 | |
MR01 - N/A | 17 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
SH01 - Return of Allotment of shares | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
TM01 - Termination of appointment of director | 12 March 2020 | |
MR01 - N/A | 11 March 2020 | |
AD01 - Change of registered office address | 06 November 2019 | |
CS01 - N/A | 29 August 2019 | |
AA - Annual Accounts | 27 June 2019 | |
AP01 - Appointment of director | 13 August 2018 | |
AP01 - Appointment of director | 13 August 2018 | |
CS01 - N/A | 30 July 2018 | |
PSC02 - N/A | 19 July 2018 | |
AA - Annual Accounts | 29 June 2018 | |
TM01 - Termination of appointment of director | 13 February 2018 | |
TM01 - Termination of appointment of director | 13 October 2017 | |
AP01 - Appointment of director | 13 October 2017 | |
CS01 - N/A | 31 July 2017 | |
AA - Annual Accounts | 28 June 2017 | |
AP01 - Appointment of director | 19 December 2016 | |
TM01 - Termination of appointment of director | 19 December 2016 | |
AA - Annual Accounts | 28 September 2016 | |
AA01 - Change of accounting reference date | 27 September 2016 | |
SH01 - Return of Allotment of shares | 02 September 2016 | |
CS01 - N/A | 25 August 2016 | |
AP01 - Appointment of director | 30 July 2016 | |
SH10 - Notice of particulars of variation of rights attached to shares | 14 July 2016 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2016 | |
RESOLUTIONS - N/A | 13 July 2016 | |
RESOLUTIONS - N/A | 21 October 2015 | |
SH01 - Return of Allotment of shares | 21 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 21 October 2015 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 21 October 2015 | |
AP01 - Appointment of director | 08 October 2015 | |
MR01 - N/A | 06 October 2015 | |
NEWINC - New incorporation documents | 15 July 2015 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 09 March 2020 | Outstanding |
N/A |
A registered charge | 01 October 2015 | Outstanding |
N/A |