ANDROMEDA GLOBAL HOLDINGS LTD
Company Documents
Date | Description |
---|---|
14/09/2514 September 2025 New | Satisfaction of charge 100698640001 in full |
04/08/254 August 2025 New | |
24/07/2524 July 2025 | Statement of capital following an allotment of shares on 2025-06-09 |
01/06/251 June 2025 | Total exemption full accounts made up to 2024-12-31 |
24/02/2524 February 2025 | Registration of charge 100698640001, created on 2025-02-11 |
14/02/2514 February 2025 | Confirmation statement made on 2025-02-11 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
31/10/2431 October 2024 | Registered office address changed from 30 Merchant House C/O Andromeda Services Uk 30 Cloth Market Newcastle upon Tyne Northumberland NE1 1EE England to 400 Pavilion Drive Pavilion Drive C/O Andromeda Services Uk Ltd, Regus Northampton NN4 7PA on 2024-10-31 |
01/08/241 August 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Confirmation statement made on 2024-02-11 with no updates |
26/01/2426 January 2024 | Director's details changed for Mr Ben Keith Portsmouth on 2023-12-19 |
25/01/2425 January 2024 | Change of details for Mr Ben Keith Portsmouth as a person with significant control on 2023-12-19 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/09/2320 September 2023 | Previous accounting period shortened from 2023-06-29 to 2022-12-31 |
20/09/2320 September 2023 | Total exemption full accounts made up to 2022-12-31 |
22/03/2322 March 2023 | Total exemption full accounts made up to 2022-06-30 |
11/02/2311 February 2023 | Confirmation statement made on 2023-02-11 with no updates |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
07/01/237 January 2023 | Compulsory strike-off action has been discontinued |
06/01/236 January 2023 | Total exemption full accounts made up to 2021-06-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
04/04/224 April 2022 | Confirmation statement made on 2022-03-06 with no updates |
28/02/2228 February 2022 | Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 30 Merchant House C/O Andromeda Services Uk 30 Cloth Market Newcastle upon Tyne Northumberland NE1 1EE on 2022-02-28 |
14/07/2114 July 2021 | Termination of appointment of Robert Michael Wirszycz as a director on 2021-07-01 |
14/07/2114 July 2021 | Previous accounting period extended from 2020-12-31 to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
04/06/204 June 2020 | 31/12/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | REGISTERED OFFICE CHANGED ON 26/02/2020 FROM THE OLD TOWN HALL 4 QUEENS ROAD WIMBLEDON LONDON SW19 8YB ENGLAND |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 103.35 |
18/02/1918 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
08/09/188 September 2018 | CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES |
31/08/1831 August 2018 | PREVSHO FROM 31/03/2018 TO 31/12/2017 |
31/08/1831 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
28/03/1828 March 2018 | DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ |
02/02/182 February 2018 | 18/12/17 STATEMENT OF CAPITAL GBP 102 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES |
01/09/171 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
01/09/171 September 2017 | SUB-DIVISION 17/08/17 |
17/08/1717 August 2017 | 01/08/17 STATEMENT OF CAPITAL GBP 100 |
14/06/1714 June 2017 | REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
24/03/1724 March 2017 | CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES |
22/03/1722 March 2017 | CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES |
21/03/1721 March 2017 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COLE |
17/03/1617 March 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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