ANDREW TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 Confirmation statement made on 2025-06-04 with no updates

View Document

10/04/2510 April 2025 Appointment of Mr David Joseph Stein as a director on 2025-04-10

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

29/01/2529 January 2025 Appointment of Porters Associates Ltd as a secretary on 2024-11-16

View Document

14/01/2514 January 2025 Termination of appointment of Daryl Vincent Hine as a director on 2024-11-30

View Document

29/11/2429 November 2024 Termination of appointment of Tricor Secretaries Limited as a secretary on 2024-11-15

View Document

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

View Accounts

04/06/244 June 2024 Confirmation statement made on 2024-06-04 with no updates

View Document

02/04/242 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

12/10/2312 October 2023 Secretary's details changed for Tricor Secretaries Limited on 2023-09-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

07/06/237 June 2023 Confirmation statement made on 2023-06-04 with no updates

View Document

22/03/2322 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

11/05/2211 May 2022 Appointment of Tricor Secretaries Limited as a secretary on 2022-05-04

View Document

11/05/2211 May 2022 Termination of appointment of Stellar Company Secretary Limited as a secretary on 2022-05-04

View Document

03/11/213 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

24/07/2124 July 2021 Registered office address changed from 1 Conduit Street London W1S 2XA United Kingdom to Kendal House 1 Conduit Street London W1S 2XA on 2021-07-24

View Document

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

View Accounts

25/05/2125 May 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE SABRINA TAYLOR / 27/03/2020

View Document

24/02/2024 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR DARYL VINCENT HINE

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MRS CLAIRE SABRINA TAYLOR

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

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

View Accounts

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WATSON

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR CHRISTOPHER MILLS

View Document

19/06/1819 June 2018 05/06/18 STATEMENT OF CAPITAL GBP 21200

View Document

05/06/185 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information