ANDREW HORNE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Satisfaction of charge 068000350003 in full |
10/02/2510 February 2025 | Satisfaction of charge 1 in full |
08/11/248 November 2024 | Confirmation statement made on 2024-11-05 with updates |
07/11/247 November 2024 | Director's details changed for Dr Natalia Agalakova on 2024-11-07 |
06/11/246 November 2024 | Director's details changed for Dr Natalia Agalakova on 2024-11-06 |
17/10/2417 October 2024 | Registered office address changed from 56 Hamilton Road Southville Bristol BS3 1PB to Chester House Lloyd Drive Cheshire Oaks Business Park Ellesmere Port CH65 9HQ on 2024-10-17 |
17/10/2417 October 2024 | Appointment of Dr Natalia Agalakova as a director on 2024-10-10 |
17/10/2417 October 2024 | Termination of appointment of Andrew Bruce Scott Horne as a director on 2024-10-10 |
17/10/2417 October 2024 | Cessation of Theresa Horne as a person with significant control on 2024-10-10 |
17/10/2417 October 2024 | Cessation of Andrew Bruce Scott Horne as a person with significant control on 2024-10-10 |
17/10/2417 October 2024 | Notification of Dental Care Network Ltd as a person with significant control on 2024-10-10 |
11/10/2411 October 2024 | Registration of charge 068000350005, created on 2024-10-10 |
11/10/2411 October 2024 | Registration of charge 068000350004, created on 2024-10-10 |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/11/238 November 2023 | Confirmation statement made on 2023-11-05 with updates |
10/08/2310 August 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Total exemption full accounts made up to 2022-03-31 |
08/11/228 November 2022 | Confirmation statement made on 2022-11-05 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-03-31 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-05 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/12/2010 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/11/196 November 2019 | CONFIRMATION STATEMENT MADE ON 05/11/19, NO UPDATES |
13/08/1913 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
06/11/186 November 2018 | CONFIRMATION STATEMENT MADE ON 05/11/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
06/11/176 November 2017 | CONFIRMATION STATEMENT MADE ON 05/11/17, NO UPDATES |
03/10/173 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES |
10/11/1610 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
18/10/1618 October 2016 | PREVSHO FROM 30/04/2016 TO 31/03/2016 |
01/04/161 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068000350003 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/11/1525 November 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
09/11/159 November 2015 | Annual return made up to 5 November 2015 with full list of shareholders |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/11/1424 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
05/11/145 November 2014 | Annual return made up to 5 November 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
05/11/135 November 2013 | Annual return made up to 1 November 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
01/11/121 November 2012 | Annual return made up to 1 November 2012 with full list of shareholders |
06/12/116 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
07/11/117 November 2011 | Annual return made up to 1 November 2011 with full list of shareholders |
14/12/1014 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
03/10/103 October 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
04/08/104 August 2010 | PREVEXT FROM 31/03/2010 TO 30/04/2010 |
16/01/1016 January 2010 | Annual return made up to 11 January 2010 with full list of shareholders |
16/01/1016 January 2010 | SAIL ADDRESS CREATED |
15/01/1015 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BRUCE SCOTT HORNE / 11/01/2010 |
03/07/093 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
27/05/0927 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
16/05/0916 May 2009 | PREVSHO FROM 31/01/2010 TO 31/03/2009 |
11/04/0911 April 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
23/01/0923 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