ANDROMEDA GLOBAL HOLDINGS LTD

Company Documents

DateDescription
14/09/2514 September 2025 NewSatisfaction of charge 100698640001 in full

View Document

04/08/254 August 2025 New

View Document

24/07/2524 July 2025 Statement of capital following an allotment of shares on 2025-06-09

View Document

01/06/251 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

24/02/2524 February 2025 Registration of charge 100698640001, created on 2025-02-11

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

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

View Document

01/08/241 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

26/01/2426 January 2024 Director's details changed for Mr Ben Keith Portsmouth on 2023-12-19

View Document

25/01/2425 January 2024 Change of details for Mr Ben Keith Portsmouth as a person with significant control on 2023-12-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Previous accounting period shortened from 2023-06-29 to 2022-12-31

View Document

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

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

View Document

11/02/2311 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

07/01/237 January 2023 Compulsory strike-off action has been discontinued

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2021-06-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

04/04/224 April 2022 Confirmation statement made on 2022-03-06 with no updates

View Document

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

View Document

14/07/2114 July 2021 Termination of appointment of Robert Michael Wirszycz as a director on 2021-07-01

View Document

14/07/2114 July 2021 Previous accounting period extended from 2020-12-31 to 2021-06-30

View Document

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

View Accounts

04/06/204 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

06/03/196 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 103.35

View Document

18/02/1918 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 08/09/18, WITH UPDATES

View Document

31/08/1831 August 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR ROBERT MICHAEL WIRSZYCZ

View Document

02/02/182 February 2018 18/12/17 STATEMENT OF CAPITAL GBP 102

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, WITH UPDATES

View Document

01/09/171 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/09/171 September 2017 SUB-DIVISION 17/08/17

View Document

17/08/1717 August 2017 01/08/17 STATEMENT OF CAPITAL GBP 100

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

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

View Accounts

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

21/03/1721 March 2017 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COLE

View Document

17/03/1617 March 2016 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