ANDREW HALL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/01/2523 January 2025 | Total exemption full accounts made up to 2024-03-31 |
15/10/2415 October 2024 | Confirmation statement made on 2024-10-12 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Change of details for Mr Andrew Hall as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Cessation of Sarah Palmer as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Change of details for Mr Andrew Hall as a person with significant control on 2023-10-12 |
12/10/2312 October 2023 | Termination of appointment of Sarah Palmer as a secretary on 2023-10-12 |
12/10/2312 October 2023 | Termination of appointment of Sarah Palmer as a director on 2023-10-12 |
12/10/2312 October 2023 | Director's details changed for Mr Andrew Hall on 2023-10-12 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
05/07/235 July 2023 | Confirmation statement made on 2023-07-05 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
02/02/232 February 2023 | Total exemption full accounts made up to 2022-03-31 |
25/01/2325 January 2023 | Confirmation statement made on 2023-01-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-07 with updates |
12/10/2112 October 2021 | Total exemption full accounts made up to 2021-03-31 |
29/06/2129 June 2021 | Registered office address changed from 140 Buckingham Palace Road London SW1W 9SA to 134 Buckingham Palace Road London SW1W 9SA on 2021-06-29 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
17/01/2117 January 2021 | CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES |
17/12/1917 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | PREVSHO FROM 30/03/2019 TO 29/03/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/01/199 January 2019 | CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/01/1830 January 2018 | 31/03/17 TOTAL EXEMPTION FULL |
10/01/1810 January 2018 | CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES |
10/01/1810 January 2018 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/01/2018 |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HALL |
10/01/1810 January 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH PALMER |
15/12/1715 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
08/01/178 January 2017 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
20/01/1620 January 2016 | Annual return made up to 7 January 2016 with full list of shareholders |
22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
14/01/1514 January 2015 | Annual return made up to 7 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
22/01/1422 January 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
13/12/1313 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
13/03/1313 March 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW HALL / 01/10/2009 |
06/02/126 February 2012 | SECRETARY'S CHANGE OF PARTICULARS / SARAH PALMER / 01/10/2009 |
06/02/126 February 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
06/02/126 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH PALMER / 01/10/2009 |
18/10/1118 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
11/02/1111 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
14/10/1014 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
03/06/093 June 2009 | REGISTERED OFFICE CHANGED ON 03/06/2009 FROM 1 PARK ROAD HAMPTON WICK KINGSTON UPON THAMES SURREY KT1 4AS UK |
03/06/093 June 2009 | CURREXT FROM 31/01/2010 TO 31/03/2010 |
21/01/0921 January 2009 | DIRECTOR APPOINTED ANDREW HALL |
21/01/0921 January 2009 | DIRECTOR AND SECRETARY APPOINTED SARAH PALMER |
13/01/0913 January 2009 | ALTER ARTICLES 07/01/2009 |
08/01/098 January 2009 | APPOINTMENT TERMINATED DIRECTOR CLIFFORD WING |
08/01/098 January 2009 | APPOINTMENT TERMINATED SECRETARY RWL REGISTRARS LIMITED |
07/01/097 January 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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