ANDREW STEELE LLP

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-21 with no updates

View Document

03/03/253 March 2025 Registered office address changed from 46 Leslie Road London N2 8BN England to 60 Barnet Road Barnet EN5 3EY on 2025-03-03

View Document

30/01/2530 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from PO Box 7800 47 Albemarle Mayfair London W1A 4GA to 46 Leslie Road London N2 8BN on 2024-04-22

View Document

22/04/2422 April 2024 Member's details changed for Stylianos Andreas Tjirkalli on 2024-04-22

View Document

03/02/243 February 2024 Micro company accounts made up to 2023-04-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

08/02/238 February 2023 Micro company accounts made up to 2022-04-30

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

08/07/208 July 2020 APPOINTMENT TERMINATED, LLP MEMBER ANDREAS TJIRKALLI

View Document

08/07/208 July 2020 LLP MEMBER APPOINTED MR CHARALAMBOS STYLIANOS TJIRKALLI

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, NO UPDATES

View Document

05/02/185 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/04/1625 April 2016 ANNUAL RETURN MADE UP TO 21/04/16

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

18/05/1518 May 2015 ANNUAL RETURN MADE UP TO 21/04/15

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

01/05/141 May 2014 ANNUAL RETURN MADE UP TO 21/04/14

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM PO BOX 7800 47 ALBEMARLE MAYFAIR LONDON UNITED KINGDOM

View Document

17/02/1417 February 2014 REGISTERED OFFICE CHANGED ON 17/02/2014 FROM C/O ANDREW STEALE PO BOX 3569 83 ARKLEY LONDON EN5 9PW UNITED KINGDOM

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/04/1324 April 2013 ANNUAL RETURN MADE UP TO 21/04/13

View Document

23/04/1323 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREAS STYLIANOS TJIRKALLI / 21/04/2013

View Document

23/04/1323 April 2013 LLP MEMBER'S CHANGE OF PARTICULARS / STYLIANOS ANDREAS TJIRKALLI / 21/04/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/02/1313 February 2013 REGISTERED OFFICE CHANGED ON 13/02/2013 FROM 48 ALBEMARLE STREET MAYFAIR LONDON W1S 4JP

View Document

24/04/1224 April 2012 ANNUAL RETURN MADE UP TO 21/04/12

View Document

21/04/1121 April 2011 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information
Recently Viewed
  • SYED TARIQ SHAH LTD


  • 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