ANDREM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

24/09/2524 September 2025 NewCompulsory strike-off action has been discontinued

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

23/09/2523 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

21/09/2521 September 2025 NewConfirmation statement made on 2025-07-07 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

02/09/242 September 2024 Confirmation statement made on 2024-07-07 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-07 with updates

View Document

24/05/2324 May 2023 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

20/07/2220 July 2022 Confirmation statement made on 2022-07-07 with updates

View Document

26/01/2226 January 2022 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

01/12/211 December 2021 Compulsory strike-off action has been discontinued

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

23/07/2123 July 2021 Registered office address changed from Victoria Business Centre 4-8 Victoria Road Bridlington East Yorkshire YO15 2BW to 4-6 Victoria Road Bridlington East Yorkshire YO15 2BW on 2021-07-23

View Document

08/03/218 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

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

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

24/03/2024 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Accounts

14/12/1914 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN MEADAN / 14/06/2019

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MEADAN / 14/06/2019

View Document

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

View Accounts

26/09/1826 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

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

View Accounts

27/11/1727 November 2017 Registered office address changed from , 31 st. Saviourgate, York, North Yorkshire, YO1 8NQ to 4-6 Victoria Road Bridlington East Yorkshire YO15 2BW on 2017-11-27

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM 31 ST. SAVIOURGATE YORK NORTH YORKSHIRE YO1 8NQ

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

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

View Accounts

24/12/1624 December 2016 DISS40 (DISS40(SOAD))

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/12/1622 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MENDHAM / 01/05/2015

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

03/03/163 March 2016 07/07/15 NO CHANGES

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

07/01/157 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/157 January 2015 COMPANY NAME CHANGED A.J. MENDHAM LIMITED CERTIFICATE ISSUED ON 07/01/15

View Document

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

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/08/1429 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/08/1328 August 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

28/08/1328 August 2013 PREVEXT FROM 30/11/2012 TO 31/12/2012

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

22/08/1222 August 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/08/1131 August 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

28/10/1028 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

06/09/106 September 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

21/09/0921 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 30 November 2007

View Document

23/10/0823 October 2008 APPOINTMENT TERMINATED SECRETARY SHEILA SANDERSON

View Document

21/10/0821 October 2008 RETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM: 104 THE MOUNT YORK YO2 2AR

View Document

30/11/0730 November 2007

View Document

21/09/0721 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

04/10/064 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

19/09/0619 September 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0519 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

13/10/0513 October 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

09/11/049 November 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

03/10/023 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

12/12/0112 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

08/09/008 September 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

28/09/9928 September 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/991 March 1999 COMPANY NAME CHANGED A.J. MENDHAM BUILDING SERVICES L IMITED CERTIFICATE ISSUED ON 02/03/99

View Document

29/12/9829 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

11/12/9811 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

16/08/9616 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

01/12/951 December 1995 RETURN MADE UP TO 07/07/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/07/9413 July 1994 SECRETARY RESIGNED

View Document

07/07/947 July 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/07/947 July 1994 Incorporation

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