ANDEV LLP

Company Documents

DateDescription
24/09/2424 September 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

28/06/2428 June 2024 Application to strike the limited liability partnership off the register

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/09/2313 September 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/06/236 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/10/2227 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Registered office address changed from Suite 105 3 Edgar Buildings George Street Bath BA1 2FJ to 2 Oakfield Road Clifton Bristol BS8 2AL on 2021-07-15

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/11/1926 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

17/12/1617 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/167 June 2016 ANNUAL RETURN MADE UP TO 06/06/16

View Document

22/04/1622 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG MEM REG DEB INST CREATE CHARGES:EW & NI

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/06/1516 June 2015 ANNUAL RETURN MADE UP TO 06/06/15

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 ANNUAL RETURN MADE UP TO 06/06/14

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 ANNUAL RETURN MADE UP TO 06/06/13

View Document

16/08/1216 August 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW HARRY NORTON / 25/06/2012

View Document

25/06/1225 June 2012 LLP MEMBER'S CHANGE OF PARTICULARS / KAY LIZBETH NORTON / 25/06/2012

View Document

25/06/1225 June 2012 ANNUAL RETURN MADE UP TO 06/06/12

View Document

11/11/1111 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 SAIL ADDRESS CREATED

View Document

20/06/1120 June 2011 ANNUAL RETURN MADE UP TO 06/06/11

View Document

04/02/114 February 2011 REGISTERED OFFICE CHANGED ON 04/02/2011 FROM 101 HIGH STREET HEMEL HEMPSTEAD HERTFORDSHIRE HP1 3AH

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/07/107 July 2010 ANNUAL RETURN MADE UP TO 31/05/10

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

26/11/0926 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/09/0917 September 2009 PREVSHO FROM 31/05/2009 TO 31/03/2009

View Document

11/06/0911 June 2009 ANNUAL RETURN MADE UP TO 06/06/09

View Document

20/05/0820 May 2008 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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