ANDRE MICHAEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

12/12/2412 December 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Confirmation statement made on 2023-11-29 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-29 with updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Confirmation statement made on 2021-11-29 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

21/12/2121 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/164 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/12/1514 December 2015 14/12/15 STATEMENT OF CAPITAL GBP 89000

View Document

14/12/1514 December 2015 STATEMENT BY DIRECTORS

View Document

14/12/1514 December 2015 SOLVENCY STATEMENT DATED 26/11/15

View Document

14/12/1514 December 2015 REDUCE ISSUED CAPITAL 26/11/2015

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/05/1511 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/10/1429 October 2014 ADOPT ARTICLES 15/10/2014

View Document

29/10/1429 October 2014 29/04/13 STATEMENT OF CAPITAL GBP 115000

View Document

29/10/1429 October 2014 08/02/13 STATEMENT OF CAPITAL GBP 115000

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 23/03/14 FOR FORM AR01

View Document

27/10/1427 October 2014 SECOND FILING WITH MUD 23/03/13 FOR FORM AR01

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR AMISH MISHEL CHOKSI / 22/03/2014

View Document

04/06/144 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRE CHRISTIAN GILOY / 22/03/2014

View Document

04/06/144 June 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

28/03/1328 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/08/124 August 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM C/O ASHFORD AND PARTNERS KINGS HOUSE 202 LOWER HIGH STREET WATFORD HERTFORDSHIRE WD17 2EH ENGLAND

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANISH MISHEL CHOKSI / 10/04/2012

View Document

23/03/1223 March 2012 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