ANDMARK LIMITED

Company Documents

DateDescription
08/01/258 January 2025 Registered office address changed from 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2025-01-08

View Document

08/01/258 January 2025 Appointment of Prime Management (Ps) Limited as a secretary on 2024-11-28

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-07-31

View Document

03/01/253 January 2025 Termination of appointment of Innovus Company Secretaries Limited as a secretary on 2024-11-28

View Document

03/01/253 January 2025 Director's details changed for Mr Cory James Johnson on 2024-11-28

View Document

03/01/253 January 2025 Registered office address changed from Queensway House Queensway New Milton Hampshire BH25 5NR England to 2 Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW on 2025-01-03

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Accounts for a dormant company made up to 2023-07-31

View Document

21/01/2421 January 2024 Appointment of Mr Cory James Johnson as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Maria Karolina Nesdale as a director on 2023-05-26

View Document

11/12/2311 December 2023 Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07

View Document

11/12/2311 December 2023 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 2023-12-07

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-20 with updates

View Document

09/11/239 November 2023 Secretary's details changed for Blenheims Estate and Asset Management Limited on 2023-11-09

View Document

23/08/2323 August 2023 Director's details changed for Julia Lynn Wetherell on 2023-08-23

View Document

23/08/2323 August 2023 Director's details changed for Julia Lynn Wetherell on 2023-08-23

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

14/04/2314 April 2023 Accounts for a dormant company made up to 2022-07-31

View Document

19/01/2319 January 2023 Registered office address changed from 15 Young Street (Second Floor) Kensington London W8 5EH United Kingdom to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

24/09/2124 September 2021 Registered office address changed from Swan House 203 Swan Road Feltham TW13 6LL England to 15 Young Street (Second Floor) Kensington London W8 5EH on 2021-09-24

View Document

24/09/2124 September 2021 Termination of appointment of Dexters Block Management as a secretary on 2021-09-24

View Document

24/09/2124 September 2021 Appointment of Blenheims Estate and Asset Management Limited as a secretary on 2021-09-24

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

22/03/2122 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/20

View Document

20/11/2020 November 2020 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/02/2020 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/19

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES

View Document

23/10/1823 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM DEXTERS BLOCK MANAGEMENT SWAN HOUSE 203 SWAN ROAD HANWORTH TW13 6LL ENGLAND

View Document

22/11/1722 November 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THAMESVIEW BLOCK MANAGEMENT / 21/11/2017

View Document

11/10/1711 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/01/175 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

23/11/1623 November 2016 REGISTERED OFFICE CHANGED ON 23/11/2016 FROM C/O THAMESVIEW BLOCK MANAGEMENT SWAN HOUSE 203 SWAN ROAD FELTHAM MIDDLESEX TW13 6LL

View Document

02/08/162 August 2016 DIRECTOR APPOINTED MS MARIA KAROLINA NESDALE

View Document

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

View Accounts

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

16/12/1516 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR BEATRICE BERNIER

View Document

19/08/1519 August 2015 CORPORATE SECRETARY APPOINTED THAMESVIEW BLOCK MANAGEMENT

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, SECRETARY TREVOR MARCHAND

View Document

19/08/1519 August 2015 APPOINTMENT TERMINATED, DIRECTOR TREVOR MARCHAND

View Document

19/08/1519 August 2015 REGISTERED OFFICE CHANGED ON 19/08/2015 FROM C/O THAMESVIEW BLOCK MANAGEMENT 141 UXBRIDGE ROAD HAMPTON HILL HAMPTON MIDDLESEX TW12 1BL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

12/03/1512 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

05/12/145 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

04/12/144 December 2014 REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 40 ELSHAM ROAD LONDON W14 8HB

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

20/11/1320 November 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

28/04/1328 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

10/12/1210 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

09/12/129 December 2012 DIRECTOR APPOINTED MR EDGARD HAMALIAN

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY JUDITH HUMPHRIES

View Document

31/01/1231 January 2012 SECRETARY APPOINTED PROFESSOR TREVOR MARCHAND

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / JUDITH MARY HUMPHRIES / 01/12/2011

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH HUMPHRIES

View Document

19/12/1119 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED MRS BEATRICE BERNIER

View Document

07/04/117 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

07/12/107 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 APPOINTMENT TERMINATED, DIRECTOR HELEN TRIGGS

View Document

20/06/1020 June 2010 DIRECTOR APPOINTED PROFESSOR TREVOR HUGH JAMES MARCHAND

View Document

01/04/101 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

06/12/096 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH MARY HUMPHRIES / 06/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN LOIS TRIGGS / 06/12/2009

View Document

06/12/096 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LYNN WETHERELL / 06/12/2009

View Document

11/05/0911 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

08/12/088 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS

View Document

25/06/0725 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

18/03/0418 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

03/12/033 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

03/01/023 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

08/05/988 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

31/12/9731 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

15/05/9715 May 1997 EXEMPTION FROM APPOINTING AUDITORS 11/05/97

View Document

11/02/9711 February 1997 RETURN MADE UP TO 07/12/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

14/08/9614 August 1996 ADOPT MEM AND ARTS 31/07/96

View Document

14/08/9614 August 1996 NEW DIRECTOR APPOINTED

View Document

12/08/9612 August 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

12/06/9612 June 1996 SECRETARY RESIGNED

View Document

12/06/9612 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 NEW DIRECTOR APPOINTED

View Document

12/06/9612 June 1996 DIRECTOR RESIGNED

View Document

12/06/9612 June 1996 REGISTERED OFFICE CHANGED ON 12/06/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

07/12/957 December 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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