ANDREW ACTMAN LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

12/08/2512 August 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/07/2531 July 2025 NewDirector's details changed for Mr Colin Mcguirk on 2025-07-31

View Document

31/07/2531 July 2025 NewApplication to strike the company off the register

View Document

31/07/2531 July 2025 NewTermination of appointment of James Gary Conway as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Michael James Carberry as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewTermination of appointment of Daniel Matthew Thorn as a director on 2025-07-31

View Document

31/07/2531 July 2025 NewAppointment of Mr Colin Mcguirk as a director on 2025-07-31

View Document

29/05/2529 May 2025 Current accounting period shortened from 2025-06-29 to 2025-05-31

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Unaudited abridged accounts made up to 2023-06-29

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

28/09/2328 September 2023 Unaudited abridged accounts made up to 2022-06-29

View Document

29/06/2329 June 2023 Annual accounts for year ending 29 Jun 2023

View Accounts

29/06/2329 June 2023 Current accounting period shortened from 2022-06-30 to 2022-06-29

View Document

13/01/2313 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

29/06/2229 June 2022 Annual accounts for year ending 29 Jun 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-06-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

14/01/2014 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/18

View Document

23/08/1923 August 2019 PREVSHO FROM 29/12/2019 TO 30/06/2019

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/03/1918 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/17

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

29/12/1829 December 2018 Annual accounts for year ending 29 Dec 2018

View Accounts

19/12/1819 December 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

22/10/1822 October 2018 APPOINTMENT TERMINATED, SECRETARY DAVID GRAHAM

View Document

21/09/1821 September 2018 PREVSHO FROM 31/12/2017 TO 30/12/2017

View Document

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

29/12/1729 December 2017 Annual accounts for year ending 29 Dec 2017

View Accounts

25/10/1725 October 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

30/03/1730 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

16/02/1616 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

16/07/1516 July 2015 SECRETARY APPOINTED DAVID GRAHAM

View Document

16/07/1516 July 2015 APPOINTMENT TERMINATED, SECRETARY DANIEL THORN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/03/154 March 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/06/1419 June 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW ACTMAN

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/03/1417 March 2014 SECRETARY APPOINTED MR DANIEL MATTHEW THORN

View Document

17/03/1417 March 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR MICHAEL JAMES CARBERRY

View Document

17/03/1417 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES GARY CONWAY / 10/09/2013

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, SECRETARY JANE HOUSE

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED MR DANIEL MATTHEW THORN

View Document

17/03/1417 March 2014 REGISTERED OFFICE CHANGED ON 17/03/2014 FROM SUITE 2 RUTLAND HOUSE 44 MASONS HILL BROMLEY KENT BR2 9JG

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JAMES GARY CONWAY

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/02/1214 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

10/02/1210 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/01/1113 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RUSSELL ACTMAN / 31/12/2009

View Document

08/02/108 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

19/05/0919 May 2009 CURRSHO FROM 30/11/2009 TO 30/06/2009

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 REGISTERED OFFICE CHANGED ON 24/10/2008 FROM UNIT 3,NELSON TRADING ESTATE THE PATH LONDON SW19 3BL

View Document

15/02/0815 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/01/0610 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

13/03/0213 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

17/01/0117 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: GARDINER HOUSE BROOMHILL ROAD LONDON SW18 4JQ

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

21/01/9921 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

25/02/9625 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/12/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

08/06/958 June 1995 AUDITOR'S RESIGNATION

View Document

27/03/9527 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/12/94

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/9519 January 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9515 January 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 03/12/93

View Document

19/02/9419 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

17/01/9317 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9317 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/02/9225 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

17/01/9217 January 1992 RETURN MADE UP TO 31/12/91; CHANGE OF MEMBERS

View Document

14/03/9114 March 1991 NC INC ALREADY ADJUSTED 12/02/91

View Document

14/03/9114 March 1991 £ NC 5000/10000 12/02/

View Document

14/03/9114 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

03/03/913 March 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 £ NC 1000/5000 22/01/90

View Document

14/02/9014 February 1990 NC INC ALREADY ADJUSTED 22/01/90

View Document

22/11/8922 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11

View Document

19/06/8919 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

08/03/898 March 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 REGISTERED OFFICE CHANGED ON 24/01/89 FROM: 308 EARLS COURT ROAD LONDON SW5 9BA

View Document

06/05/886 May 1988 WD 29/03/88 AD 26/02/88--------- £ SI 98@1=98 £ IC 2/100

View Document

07/04/887 April 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

23/03/8823 March 1988 NEW SECRETARY APPOINTED

View Document

23/03/8823 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

08/02/888 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/12/8731 December 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/8729 June 1987 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/12

View Document

21/10/8621 October 1986 ALT MEM AND ARTS

View Document

17/10/8617 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: 124-128 CITY ROAD LONDON EC1V 2NJ

View Document

30/09/8630 September 1986 COMPANY NAME CHANGED RAPID 1785 LIMITED CERTIFICATE ISSUED ON 30/09/86

View Document

15/08/8615 August 1986 CERTIFICATE OF 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