AND GROUP LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Accounts for a medium company made up to 2024-06-29

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

08/11/248 November 2024 Full accounts made up to 2023-06-29

View Document

29/06/2429 June 2024 Annual accounts for year ending 29 Jun 2024

View Accounts

17/01/2417 January 2024 Full accounts made up to 2022-06-29

View Document

02/12/232 December 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

06/12/226 December 2022 Resolutions

View Document

06/12/226 December 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

06/12/226 December 2022 Memorandum and Articles of Association

View Document

06/12/226 December 2022 Resolutions

View Document

17/11/2217 November 2022 Full accounts made up to 2021-06-30

View Document

03/10/223 October 2022 Satisfaction of charge 022982880013 in full

View Document

16/12/2116 December 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

07/07/207 July 2020 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

06/12/196 December 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022982880014

View Document

15/11/1915 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022982880012

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/08/1929 August 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

26/11/1826 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022982880013

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

27/04/1827 April 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN HOWES / 01/06/2015

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022982880009

View Document

15/09/1715 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022982880010

View Document

22/08/1722 August 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

08/07/178 July 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

30/05/1730 May 2017 FIRST GAZETTE

View Document

08/11/168 November 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

05/11/165 November 2016 DISS40 (DISS40(SOAD))

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

30/03/1630 March 2016 PREVSHO FROM 30/06/2015 TO 29/06/2015

View Document

19/10/1519 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

20/07/1520 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022982880011

View Document

01/07/151 July 2015 SECOND FILING WITH MUD 12/10/14 FOR FORM AR01

View Document

14/04/1514 April 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

09/04/159 April 2015 AMENDED FULL ACCOUNTS MADE UP TO 30/06/13

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

28/10/1428 October 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

15/07/1415 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022982880008

View Document

10/06/1410 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 022982880012

View Document

10/01/1410 January 2014 ALTER ARTICLES 11/10/2013

View Document

19/11/1319 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

01/11/131 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022982880011

View Document

31/10/1331 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022982880010

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK REYNOLDS

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JUERGEN LADENDORF

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ELY

View Document

29/10/1329 October 2013 ALTER ARTICLES 11/10/2013

View Document

26/10/1326 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022982880009

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 022982880008

View Document

26/09/1326 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/09/1326 September 2013 PREVEXT FROM 31/03/2013 TO 30/06/2013

View Document

16/09/1316 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

09/08/139 August 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/08/139 August 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

09/08/139 August 2013 REREG PLC TO PRI; RES02 PASS DATE:09/08/2013

View Document

09/08/139 August 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

30/10/1230 October 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR JUERGEN LADENDORF / 01/01/2012

View Document

29/10/1229 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ERNEST REYNOLDS / 01/01/2012

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

11/09/1211 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/10/1113 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

08/12/108 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

20/10/1020 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

03/10/103 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/06/1030 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN HOWES / 20/10/2009

View Document

23/10/0923 October 2009 SAIL ADDRESS CREATED

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ERNEST REYNOLDS / 20/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JUERGEN LADENDORF / 20/10/2009

View Document

23/10/0923 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

23/10/0923 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/10/0822 October 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

16/10/0816 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

30/08/0730 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/10/0415 October 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/041 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/0323 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/0314 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0212 November 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 COMPANY NAME CHANGED A-N-D GROUP PLC CERTIFICATE ISSUED ON 04/11/02

View Document

15/10/0215 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

06/11/016 November 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 AUDITOR'S RESIGNATION

View Document

11/11/9811 November 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

07/11/977 November 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

08/11/968 November 1996 RETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/958 November 1995 RETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS

View Document

03/11/953 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

10/11/9410 November 1994 SECRETARY'S PARTICULARS CHANGED

View Document

10/11/9410 November 1994 RETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS

View Document

02/11/942 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

08/10/948 October 1994 ALTER MEM AND ARTS 15/06/94

View Document

08/10/948 October 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/06/946 June 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

03/11/933 November 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 RETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS

View Document

06/11/926 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

08/01/928 January 1992 RETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS

View Document

08/01/928 January 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

24/12/9124 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/909 October 1990 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

09/10/909 October 1990 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/10/909 October 1990 BALANCE SHEET

View Document

09/10/909 October 1990 AUDITORS' STATEMENT

View Document

09/10/909 October 1990 AUDITORS' REPORT

View Document

09/10/909 October 1990 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/10/909 October 1990 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/10/909 October 1990 REREGISTRATION PRI-PLC 28/09/90

View Document

05/10/905 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

05/10/905 October 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

06/09/906 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

14/06/9014 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 REGISTERED OFFICE CHANGED ON 14/03/90 FROM: 27, HARCOURT HOUSE, 19, CAVENDISH SQUARE, LONDON, W1M 9AB.

View Document

14/12/8914 December 1989 NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 NEW DIRECTOR APPOINTED

View Document

21/11/8921 November 1989 NEW DIRECTOR APPOINTED

View Document

10/10/8910 October 1989 NC INC ALREADY ADJUSTED 06/04/89

View Document

10/10/8910 October 1989 NC INC ALREADY ADJUSTED

View Document

20/09/8920 September 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/07/89

View Document

13/09/8913 September 1989 NC INC ALREADY ADJUSTED

View Document

13/09/8913 September 1989 £ NC 1000/1000000 06/0

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/8919 April 1989 COMPANY NAME CHANGED MAXISPRINT LIMITED CERTIFICATE ISSUED ON 20/04/89

View Document

18/04/8918 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 060489

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/8917 April 1989 REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8913 April 1989 ALTER MEM AND ARTS 200389

View Document

13/04/8913 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/8820 September 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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