ANDMARC HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

08/01/248 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

26/04/2326 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 Cessation of James Daniel John Quill as a person with significant control on 2022-08-06

View Document

25/04/2325 April 2023 Confirmation statement made on 2022-12-31 with updates

View Document

25/04/2325 April 2023 Notification of Patrick James Quill as a person with significant control on 2022-08-06

View Document

25/04/2325 April 2023 Notification of Christopher James Quill as a person with significant control on 2022-08-06

View Document

28/03/2328 March 2023 Appointment of Zitu Miah as a secretary on 2022-08-06

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

20/03/2320 March 2023 Termination of appointment of James Daniel John Quill as a secretary on 2022-08-06

View Document

18/01/2318 January 2023 Termination of appointment of James Daniel John Quill as a director on 2022-08-06

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

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

View Accounts

22/02/2222 February 2022 Appointment of Mr James Daniel John Quill as a director on 2021-12-01

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

07/12/217 December 2021 Termination of appointment of James Daniel John Quill as a director on 2021-12-01

View Document

07/12/217 December 2021 Appointment of Mr Patrick James Quill as a director on 2021-12-01

View Document

07/12/217 December 2021 Satisfaction of charge 009037650021 in full

View Document

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

View Accounts

04/01/214 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/01/2026 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

16/01/2016 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

15/02/1915 February 2019 CURREXT FROM 16/04/2019 TO 30/04/2019

View Document

14/01/1914 January 2019 16/04/18 TOTAL EXEMPTION FULL

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

16/04/1816 April 2018 Annual accounts for year ending 16 Apr 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

12/01/1812 January 2018 16/04/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 009037650021

View Document

16/04/1716 April 2017 Annual accounts for year ending 16 Apr 2017

View Accounts

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13

View Document

06/03/176 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

23/02/1723 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 16 April 2016

View Document

16/04/1616 April 2016 Annual accounts for year ending 16 Apr 2016

View Accounts

06/01/166 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 16 April 2015

View Document

16/04/1516 April 2015 Annual accounts for year ending 16 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 16 April 2014

View Document

06/01/156 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

08/12/148 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES QUILL / 01/12/2014

View Document

03/01/143 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 16 April 2013

View Document

07/01/137 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 16 April 2012

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 16 April 2011

View Document

09/01/129 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/02/111 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 16 April 2010

View Document

29/11/1029 November 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:19

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19

View Document

24/11/1024 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

16/11/1016 November 2010 SECRETARY APPOINTED JAMES DANIEL JOHN QUILL

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED JAMES DANIEL JOHN QUILL

View Document

03/11/103 November 2010 APPOINTMENT TERMINATED, SECRETARY RITA CLARK

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JAMES QUILL / 01/12/2009

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / RITA ELSIE CLARK / 01/12/2009

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 16 April 2009

View Document

13/01/0913 January 2009 Annual accounts small company total exemption made up to 16 April 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/07

View Document

26/01/0726 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/06

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/12/0420 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/04

View Document

12/05/0412 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/03

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

25/01/0325 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/01/0325 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 16/04/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

27/07/0127 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0122 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/00

View Document

01/09/001 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/99

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/98

View Document

18/02/9918 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/02/9918 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

26/03/9826 March 1998 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/97

View Document

25/01/9825 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 10/04/96 ABSTRACTS AND PAYMENTS

View Document

09/05/979 May 1997 10/04/97 ABSTRACTS AND PAYMENTS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/96

View Document

14/02/9714 February 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

15/08/9615 August 1996 10/04/95 ABSTRACTS AND PAYMENTS

View Document

23/07/9623 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/95

View Document

05/02/965 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

29/01/9629 January 1996 DIRECTOR RESIGNED

View Document

18/05/9518 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/94

View Document

20/02/9520 February 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/08/9417 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/93

View Document

15/04/9415 April 1994 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

23/04/9323 April 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/92

View Document

06/04/926 April 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/91

View Document

07/11/917 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/11/917 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/89

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/88

View Document

05/11/915 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/90

View Document

18/10/9118 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9010 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/903 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9015 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9024 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/9021 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

28/12/8828 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/885 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/8815 November 1988 RETURN MADE UP TO 29/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/87

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/86

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/04/85

View Document

03/09/873 September 1987 RETURN MADE UP TO 29/05/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/877 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 16/04

View Document

18/03/8718 March 1987 RETURN MADE UP TO 30/05/86; FULL LIST OF MEMBERS

View Document

06/03/876 March 1987 FULL ACCOUNTS MADE UP TO 16/04/84

View Document

12/11/8612 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/861 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/8615 May 1986 RETURN MADE UP TO 30/05/85; FULL LIST OF MEMBERS

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