ANDREAS GROUP LTD

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

11/07/2411 July 2024 Application to strike the company off the register

View Document

21/08/2321 August 2023 Micro company accounts made up to 2023-04-30

View Document

21/08/2321 August 2023 Micro company accounts made up to 2022-12-31

View Document

17/08/2317 August 2023 Previous accounting period shortened from 2023-12-31 to 2023-04-30

View Document

04/05/234 May 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

01/05/231 May 2023 Confirmation statement made on 2023-05-01 with updates

View Document

01/05/231 May 2023 Previous accounting period extended from 2022-12-31 to 2023-04-30

View Document

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

View Accounts

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

View Accounts

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

14/01/2214 January 2022 Change of details for Mr Andrius Eniulaitis as a person with significant control on 2022-01-03

View Document

14/01/2214 January 2022 Registered office address changed from 57 Spencer Street Northampton NN5 5JX England to 44 Albany Road Northampton NN1 5LZ on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Mr Andrius Eniulaitis on 2022-01-03

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-12-17 with no updates

View Document

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

View Accounts

18/05/2018 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 17/12/19, NO UPDATES

View Document

09/08/199 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 17/12/18, NO UPDATES

View Document

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

View Accounts

25/07/1825 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRIUS ENIULAITIS / 01/05/2018

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 47 OAKLEY STREET NORTHAMPTON NN1 3EP ENGLAND

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRIUS ENIULAITIS / 01/05/2018

View Document

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

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 17/12/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

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

View Accounts

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES

View Document

24/02/1624 February 2016 REGISTERED OFFICE CHANGED ON 24/02/2016 FROM 51 BROADWAY NORTHAMPTON NN1 4SG UNITED KINGDOM

View Document

22/12/1522 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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