ANDERSEN STEINBERG LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-15 with no updates

View Document

08/01/258 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/02/2425 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

15/01/2415 January 2024 Micro company accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Registered office address changed from 4th Floor Venture House 27-29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 2024-01-08

View Document

18/02/2318 February 2023 Confirmation statement made on 2023-02-15 with no updates

View Document

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-15 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 15/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 15/02/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/02/1916 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, NO UPDATES

View Document

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/02/1622 February 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/02/1517 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

19/02/1419 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

28/02/1228 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL BROUGHTON TERRANOVA / 01/03/2010

View Document

17/02/1117 February 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

21/07/1021 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/07/1021 July 2010 COMPANY NAME CHANGED HAYLOW CORPORATION LTD CERTIFICATE ISSUED ON 21/07/10

View Document

06/07/106 July 2010 CHANGE OF NAME 25/06/2010

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BROUGHTON TERRANOVA / 15/02/2010

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

29/04/0929 April 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

24/02/0924 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 REGISTERED OFFICE CHANGED ON 29/04/2008 FROM 263 RAILTON ROAD HERNE HILL LONDON SE24 0LY

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0715 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/03/0614 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 REGISTERED OFFICE CHANGED ON 14/02/06 FROM: 55 DORRINGTON COURT SOUTH NORWOOD HILL LONDON SE25 6BG

View Document

14/02/0614 February 2006 S252 DISP LAYING ACC 03/02/06

View Document

14/02/0614 February 2006 S386 DISP APP AUDS 03/02/06

View Document

14/02/0614 February 2006 S366A DISP HOLDING AGM 03/02/06

View Document

11/03/0511 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

06/06/036 June 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 NEW SECRETARY APPOINTED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 REGISTERED OFFICE CHANGED ON 27/02/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

15/02/0215 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information