ANDEE PARDO CONSULTANCY LIMITED
Company Documents
| Date | Description |
|---|---|
| 22/10/2522 October 2025 New | Confirmation statement made on 2025-10-21 with no updates |
| 12/08/2512 August 2025 | Micro company accounts made up to 2025-04-30 |
| 30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
| 22/10/2422 October 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 01/07/241 July 2024 | Micro company accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 21/02/2421 February 2024 | Registered office address changed from PO Box 3653 Abacus Consultancy Mulberry Grove Wokingham RG40 9NN United Kingdom to 120 Selhurst Close Kingsmere Place Wimbledon London SW19 6AZ on 2024-02-21 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 24/07/2324 July 2023 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 22/10/2222 October 2022 | Confirmation statement made on 2022-10-21 with no updates |
| 26/09/2226 September 2022 | Micro company accounts made up to 2022-04-30 |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 25/10/2125 October 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 01/08/211 August 2021 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 04/11/194 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
| 03/11/193 November 2019 | CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 21/10/18, NO UPDATES |
| 14/09/1814 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 04/11/174 November 2017 | 30/04/17 TOTAL EXEMPTION FULL |
| 01/11/171 November 2017 | CONFIRMATION STATEMENT MADE ON 21/10/17, NO UPDATES |
| 30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
| 28/10/1628 October 2016 | CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES |
| 24/10/1624 October 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
| 30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
| 30/10/1530 October 2015 | REGISTERED OFFICE CHANGED ON 30/10/2015 FROM PO BOX 4163 ABACUS CONSULTANCY THE PARKS BRACKNELL BERKSHIRE RG42 9JQ |
| 23/10/1523 October 2015 | Annual return made up to 21 October 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
| 30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
| 24/10/1424 October 2014 | Annual return made up to 21 October 2014 with full list of shareholders |
| 18/06/1418 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
| 22/10/1322 October 2013 | Annual return made up to 21 October 2013 with full list of shareholders |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
| 30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
| 24/10/1224 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
| 27/07/1227 July 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
| 21/10/1121 October 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
| 05/08/115 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
| 22/10/1022 October 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
| 12/07/1012 July 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
| 01/02/101 February 2010 | REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN |
| 04/12/094 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREA HILARY PARDO / 01/10/2009 |
| 04/12/094 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
| 04/12/094 December 2009 | SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MARTIN / 01/10/2009 |
| 29/06/0929 June 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 21/10/0821 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
| 15/07/0815 July 2008 | Annual accounts small company total exemption made up to 30 April 2008 |
| 31/01/0831 January 2008 | RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS |
| 19/09/0719 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 06/11/066 November 2006 | RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS |
| 26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
| 09/11/059 November 2005 | RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS |
| 10/08/0510 August 2005 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/04/05 |
| 10/08/0510 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
| 07/07/057 July 2005 | REGISTERED OFFICE CHANGED ON 07/07/05 FROM: 70 HIGH STREET SUNNINGHILL ASCOT BERKSHIRE SL5 9NN |
| 29/06/0529 June 2005 | REGISTERED OFFICE CHANGED ON 29/06/05 FROM: ARGO HOUSE KILBURN PARK ROAD LONDON NW6 5LF |
| 22/10/0422 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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