ANDAROS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

05/11/245 November 2024 Amended total exemption full accounts made up to 2023-01-30

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-01-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-01-30

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

30/01/2430 January 2024 Annual accounts for year ending 30 Jan 2024

View Accounts

30/01/2430 January 2024 Current accounting period shortened from 2023-01-31 to 2023-01-30

View Document

23/05/2323 May 2023 Appointment of Mr Zachary Paul Round as a secretary on 2023-05-23

View Document

27/04/2327 April 2023 Satisfaction of charge 057045610005 in full

View Document

15/02/2315 February 2023 Registered office address changed from 24 Dale Street Manchester M1 1FY England to 12 Hilton Street Manchester M1 1JF on 2023-02-15

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

30/01/2330 January 2023 Annual accounts for year ending 30 Jan 2023

View Accounts

10/01/2310 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

07/11/227 November 2022 Cessation of Black Dog (Holdings) Limited as a person with significant control on 2022-10-27

View Document

07/11/227 November 2022 Notification of Andaros Holdings Ltd as a person with significant control on 2022-10-27

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM ARCH 57 WHITWORTH STREET WEST MANCHESTER M1 5WW ENGLAND

View Document

16/10/2016 October 2020 DIRECTOR APPOINTED MR PETER DAVID MCCULLOCH

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 10/02/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/10/182 October 2018 DIRECTOR APPOINTED MR ANDREW JAMES HAYGARTH

View Document

28/09/1828 September 2018 REGISTERED OFFICE CHANGED ON 28/09/2018 FROM 2 FAIRBOURNE DRIVE WILMSLOW SK9 6JF ENGLAND

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR ANDREW JAMES HAYGARTH

View Document

21/09/1821 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 057045610005

View Document

21/09/1821 September 2018 REGISTERED OFFICE CHANGED ON 21/09/2018 FROM SUITE 403, BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR JOBE FERGUSON

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW HAYGARTH

View Document

21/09/1821 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROSS MACKENZIE

View Document

21/09/1821 September 2018 DIRECTOR APPOINTED MR MATTHEW WILLIAM ROBSON

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057045610003

View Document

17/09/1817 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057045610004

View Document

19/07/1819 July 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM SUITE 403 WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

28/11/1728 November 2017 REGISTERED OFFICE CHANGED ON 28/11/2017 FROM SUITE 302 BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG ENGLAND

View Document

22/09/1722 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

05/09/175 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057045610004

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

08/09/168 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

23/08/1623 August 2016 REGISTERED OFFICE CHANGED ON 23/08/2016 FROM SUITE 303 BARCLAY HOUSE 35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

01/03/161 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOBE WILLIAM FERGUSON / 29/02/2016

View Document

29/02/1629 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS MACKENZIE / 10/02/2016

View Document

01/02/161 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 057045610003

View Document

26/08/1526 August 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/02/1525 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

18/02/1418 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM BASEMENT 37-43 OLDHAM STREET NORTHERN QUARTER MANCHESTER M1 1JG

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

09/04/139 April 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

09/04/139 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOBE WILLIAM FERGUSON / 10/02/2013

View Document

06/11/126 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/02/1221 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY ANDREW SPIRO

View Document

20/02/1220 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOBE WILLIAM FERGUSON / 09/01/2012

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPIRO

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOBE WILLIAM FERGUSON / 10/02/2011

View Document

01/04/111 April 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOBE WILLIAM FERGUSON / 11/02/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACKENZIE / 11/02/2010

View Document

01/07/101 July 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BARRY SPIRO / 31/01/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MACKENZIE / 31/01/2010

View Document

05/02/105 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/01/1026 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

08/01/108 January 2010 REDUCE ISSUED CAPITAL 17/11/2009

View Document

07/01/107 January 2010 SOLVENCY STATEMENT DATED 17/11/09

View Document

07/01/107 January 2010 STATEMENT BY DIRECTORS

View Document

07/01/107 January 2010 07/01/10 STATEMENT OF CAPITAL GBP 12

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID VINCENT

View Document

27/10/0927 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/05/0916 May 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

16/05/0916 May 2009 REGISTERED OFFICE CHANGED ON 16/05/2009 FROM APT 706, 25 CHURCH STREET MANCHESTER GREAT MANCHESTER M4 1PE

View Document

28/11/0828 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED JOBE WILLIAM FERGUSON

View Document

06/11/086 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 ACC. REF. DATE SHORTENED FROM 28/02/07 TO 31/01/07

View Document

10/02/0610 February 2006 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