ANDEVA PROPERTIES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/01/2528 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

18/11/2418 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-19 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

16/02/2416 February 2024 Certificate of change of name

View Document

22/01/2422 January 2024 Registered office address changed from 62 Seymour Grove Manchester M16 0LN England to 761 Wilmslow Road 761 Wilmslow Road Manchester M20 6RN on 2024-01-22

View Document

22/12/2322 December 2023 Registered office address changed from 33B Green Lanes Haringey N4 1LG England to 62 Seymour Grove Manchester M16 0LN on 2023-12-22

View Document

22/12/2322 December 2023 Cessation of Yilmaz Aksu as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Change of details for Mr Amanj Aziz as a person with significant control on 2023-12-22

View Document

22/12/2322 December 2023 Termination of appointment of Yilmaz Aksu as a director on 2023-12-22

View Document

15/12/2315 December 2023 Change of details for Mr Amanj Aziz as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Appointment of Mr Yilmaz Aksu as a director on 2023-11-30

View Document

15/12/2315 December 2023 Notification of Yilmaz Aksu as a person with significant control on 2023-11-30

View Document

07/12/237 December 2023 Registered office address changed from 761 Wilmslow Road Manchester M20 6RN England to 33B Green Lanes Haringey N4 1LG on 2023-12-07

View Document

30/11/2330 November 2023 Termination of appointment of Yilmaz Aksu as a director on 2023-11-30

View Document

30/11/2330 November 2023 Cessation of Yilmaz Aksu as a person with significant control on 2023-11-30

View Document

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

19/10/2319 October 2023 Notification of Yilmaz Aksu as a person with significant control on 2023-09-12

View Document

19/10/2319 October 2023 Appointment of Mr Yilmaz Aksu as a director on 2023-09-12

View Document

12/09/2312 September 2023 Cessation of Yilmaz Aksu as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Termination of appointment of Yilmaz Aksu as a director on 2023-09-11

View Document

12/09/2312 September 2023 Change of details for Mr Amanj Aziz as a person with significant control on 2023-09-11

View Document

12/09/2312 September 2023 Confirmation statement made on 2023-09-12 with updates

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

11/08/2311 August 2023 Appointment of Mr Yilmaz Aksu as a director on 2023-08-11

View Document

11/08/2311 August 2023 Notification of Yilmaz Aksu as a person with significant control on 2023-08-11

View Document

11/08/2311 August 2023 Change of details for Mr Amanj Aziz as a person with significant control on 2023-08-11

View Document

27/07/2327 July 2023 Second filing of Confirmation Statement dated 2023-07-14

View Document

21/07/2321 July 2023 Registered office address changed from 214 Baker Street Enfield EN1 3JY England to 761 Wilmslow Road Manchester M20 6RN on 2023-07-21

View Document

21/07/2321 July 2023 Termination of appointment of Yilmaz Aksu as a director on 2023-07-21

View Document

21/07/2321 July 2023 Cessation of Yilmaz Aksu as a person with significant control on 2023-07-21

View Document

21/07/2321 July 2023 Change of details for Mr Amanj Aziz as a person with significant control on 2023-07-21

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-14 with no updates

View Document

25/05/2325 May 2023 Registered office address changed from 761 Wilmslow Road Manchester M20 6RN United Kingdom to 214 Baker Street Enfield EN1 3JY on 2023-05-25

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, WITH UPDATES

View Document

21/02/1821 February 2018 DIRECTOR APPOINTED MR ANEIL NAEEM

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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