ANDERSEN JAMES GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-13 with no updates

View Document

21/11/2421 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Resolutions

View Document

23/08/2423 August 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Confirmation statement made on 2024-05-13 with updates

View Document

08/04/248 April 2024 Notification of Jason Bowler as a person with significant control on 2024-03-14

View Document

08/04/248 April 2024 Change of details for Mr James Leighton as a person with significant control on 2024-03-14

View Document

08/04/248 April 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

08/04/248 April 2024 Appointment of Jason Bowler as a director on 2024-03-14

View Document

08/04/248 April 2024 Termination of appointment of Harriet Leighton as a director on 2024-03-14

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/05/2326 May 2023 Director's details changed for Mr James Leighton on 2022-02-16

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-13 with no updates

View Document

21/04/2321 April 2023 Registration of charge 096654930004, created on 2023-04-14

View Document

28/02/2328 February 2023 Registration of charge 096654930003, created on 2023-02-20

View Document

21/02/2321 February 2023 Satisfaction of charge 096654930002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/10/224 October 2022 Change of details for Mr James Leighton as a person with significant control on 2020-05-04

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Mrs Harriet Leighton as a director on 2015-07-01

View Document

16/02/2216 February 2022 Registered office address changed from Lowry House Suite 9a Marble Street Manchester M2 3AW England to Tower 12 Pt Level 9 Tower 12 18-22 Bridge Street Manchester M3 3BZ on 2022-02-16

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Satisfaction of charge 096654930001 in full

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Change of share class name or designation

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Resolutions

View Document

04/08/214 August 2021 Memorandum and Articles of Association

View Document

14/06/2114 June 2021 Registration of charge 096654930002, created on 2021-06-07

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/08/2024 August 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/2031 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW HOOKER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOKER / 02/07/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGHTON / 01/08/2019

View Document

01/08/191 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGHTON / 02/07/2019

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

01/08/191 August 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES LEIGHTON / 01/08/2019

View Document

02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM ANDERSEN JAMES GROUP, OFFICE Q119 THE QUADRANT NUART ROAD BEESTON NOTTINGHAMSHIRE NG9 2NH ENGLAND

View Document

14/05/1914 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096654930001

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/12/1713 December 2017 CURREXT FROM 31/07/2017 TO 31/12/2017

View Document

11/12/1711 December 2017 PSC'S CHANGE OF PARTICULARS / MR JAMES LEIGHTON / 11/12/2017

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

01/04/171 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

29/11/1629 November 2016 REGISTERED OFFICE CHANGED ON 29/11/2016 FROM THE PORTERGATE 257 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 8NX

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES LEIGHTON / 26/09/2016

View Document

27/09/1627 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HOOKER / 26/09/2016

View Document

02/09/162 September 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

03/12/153 December 2015 18/11/15 STATEMENT OF CAPITAL GBP 100

View Document

03/12/153 December 2015 ADOPT ARTICLES 18/11/2015

View Document

25/09/1525 September 2015 REGISTERED OFFICE CHANGED ON 25/09/2015 FROM 10 AMBASSADOR PLACE STOCKPORT ROAD ALTRINCHAM CHESHIRE WA15 8DB UNITED KINGDOM

View Document

01/07/151 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information