ANDREW MICHAEL CONSTRUCT LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

17/06/2517 June 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

29/03/2529 March 2025 Compulsory strike-off action has been discontinued

View Document

28/03/2528 March 2025 Director's details changed for Mr Mihail Andrei on 2025-03-21

View Document

28/03/2528 March 2025 Registered office address changed from PO Box 4385 09519239 - Companies House Default Address Cardiff CF14 8LH to 12 Kimpton Avenue Brentwood Essex CM15 9HA on 2025-03-28

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

11/02/2511 February 2025 First Gazette notice for compulsory strike-off

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024

View Document

31/12/2431 December 2024 Registered office address changed to PO Box 4385, 09519239 - Companies House Default Address, Cardiff, CF14 8LH on 2024-12-31

View Document

25/10/2425 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/11/2314 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/11/2230 November 2022 Accounts for a dormant company made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/10/2122 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/12/2015 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

16/09/2016 September 2020 PSC'S CHANGE OF PARTICULARS / MR MIHAIL ANDREI / 16/09/2020

View Document

16/09/2016 September 2020 Registered office address changed from , 18 Felton Close, Broxbourne, EN10 6BT, England to Flat 5 Redgrave Court Rollason Way Brentwood CM14 4AU on 2020-09-16

View Document

16/09/2016 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAIL ANDREI / 16/09/2020

View Document

16/09/2016 September 2020 REGISTERED OFFICE CHANGED ON 16/09/2020 FROM 18 FELTON CLOSE BROXBOURNE EN10 6BT ENGLAND

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

03/10/193 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MIHAIL ANDREI / 01/10/2019

View Document

03/10/193 October 2019 PSC'S CHANGE OF PARTICULARS / MR MIHAIL ANDREI / 01/10/2019

View Document

03/10/193 October 2019 REGISTERED OFFICE CHANGED ON 03/10/2019 FROM 1B GROVE CRESCENT ROAD LONDON E15 1BJ UNITED KINGDOM

View Document

03/10/193 October 2019 Registered office address changed from , 1B Grove Crescent Road, London, E15 1BJ, United Kingdom to Flat 5 Redgrave Court Rollason Way Brentwood CM14 4AU on 2019-10-03

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/165 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/03/1531 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PURECODE LIMITED


  • 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