ANDROID HOTEL GROUP LIMITED

Company Documents

DateDescription
05/01/255 January 2025 Termination of appointment of Neville Taylor as a director on 2025-01-02

View Document

08/07/248 July 2024 Registered office address changed from Office 10, 15a Market Street Oakengates Telford TF2 6EL England to Somerset House D-F York Road Wetherby West Yorkshire LS22 7SU on 2024-07-08

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

15/05/2415 May 2024 Compulsory strike-off action has been suspended

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

04/08/234 August 2023 Notification of Namare Grp Ltd as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Confirmation statement made on 2023-07-28 with updates

View Document

04/08/234 August 2023 Termination of appointment of Uros Miketic as a director on 2023-07-28

View Document

04/08/234 August 2023 Cessation of Uros Miketic as a person with significant control on 2023-07-28

View Document

04/08/234 August 2023 Registered office address changed from 2 - 4 Albert Road South Humberside DN35 8LX England to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 2023-08-04

View Document

04/08/234 August 2023 Appointment of Mr Neville Taylor as a director on 2023-07-28

View Document

16/01/2316 January 2023 Unaudited abridged accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/04/223 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

21/01/2221 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/11/2030 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR UROS MIKETIC / 30/11/2020

View Document

30/11/2030 November 2020 REGISTERED OFFICE CHANGED ON 30/11/2020 FROM LAVENDER HOUSE 31 MELLISS AVENUE LONDON TW9 4AB ENGLAND

View Document

30/11/2030 November 2020 PSC'S CHANGE OF PARTICULARS / MR UROS MIKETIC / 30/11/2020

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM SWAN QUAY INN CONDUIT STREET FAVERSHAM KENT ME13 7DF ENGLAND

View Document

14/02/2014 February 2020 REGISTERED OFFICE CHANGED ON 14/02/2020 FROM LAVENDER HOUSE 31 MELLISS AVENUE LONDON TW9 4AB ENGLAND

View Document

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/04/1925 April 2019 PSC'S CHANGE OF PARTICULARS / MR UROS MIKETIC / 25/04/2019

View Document

25/04/1925 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR UROS MIKETIC / 25/04/2019

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

03/04/183 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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