ANDROMEDE A 711 FLAINE LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-23 with no updates

View Document

11/02/2511 February 2025 Accounts for a dormant company made up to 2024-12-31

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-23 with updates

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

23/06/2323 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

14/02/2314 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

17/01/2217 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-23 with updates

View Document

27/06/2127 June 2021 Notification of Andrew Robert Richards as a person with significant control on 2021-06-27

View Document

27/06/2127 June 2021 Change of details for Mrs Nicola Richards as a person with significant control on 2021-06-27

View Document

23/06/1923 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

10/04/1910 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

23/06/1823 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

17/01/1817 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/06/1526 June 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

03/03/153 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

23/06/1423 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

16/01/1416 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/07/136 July 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

18/01/1318 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

26/06/1226 June 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

16/02/1216 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/06/1128 June 2011 Annual return made up to 23 June 2011 with full list of shareholders

View Document

30/03/1130 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/07/1030 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

05/07/105 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY MARK PETHERICK

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PETHERICK

View Document

28/06/1028 June 2010 SECRETARY APPOINTED MRS NICOLA RICHARDS

View Document

13/05/1013 May 2010 DIRECTOR APPOINTED MRS NICOLA RICHARDS

View Document

29/04/1029 April 2010 REGISTERED OFFICE CHANGED ON 29/04/2010 FROM MANOR BARN DULCOTE WELLS SOMERSET BA5 3PZ

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

17/10/0917 October 2009 DISS40 (DISS40(SOAD))

View Document

16/10/0916 October 2009 Annual return made up to 23 June 2009 with full list of shareholders

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

22/04/0822 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

09/07/079 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/07/075 July 2007 DIRECTOR RESIGNED

View Document

07/08/067 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 REGISTERED OFFICE CHANGED ON 07/08/06 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 2DA

View Document

03/07/063 July 2006 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/08/043 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

03/08/043 August 2004 RETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 RETURN MADE UP TO 23/06/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 RETURN MADE UP TO 23/06/02; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 RETURN MADE UP TO 23/06/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 23/06/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 23/06/99; NO CHANGE OF MEMBERS

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

14/09/9814 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 23/06/98; NO CHANGE OF MEMBERS

View Document

13/07/9713 July 1997 RETURN MADE UP TO 23/06/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

08/07/968 July 1996 RETURN MADE UP TO 23/06/96; NO CHANGE OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 23/06/95; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

28/06/9428 June 1994 RETURN MADE UP TO 23/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 NEW DIRECTOR APPOINTED

View Document

19/02/9419 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/08/9326 August 1993 REGISTERED OFFICE CHANGED ON 26/08/93 FROM: PETHERICKS CHARTERED ACCOUNTANTS 124 HIGH STREET MIDSOMER NORTON,BATH. BA3 2DA

View Document

22/07/9322 July 1993 RETURN MADE UP TO 23/06/93; NO CHANGE OF MEMBERS

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 124 HIGH STREET MIDSOMER NORTON BATH BA3 2OA

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93

View Document

21/01/9321 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

26/08/9226 August 1992 RETURN MADE UP TO 23/06/92; FULL LIST OF MEMBERS

View Document

10/06/9210 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

24/09/9124 September 1991 EXEMPTION FROM APPOINTING AUDITORS 21/01/91

View Document

24/09/9124 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/09/9124 September 1991 RETURN MADE UP TO 23/06/91; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 STRIKE-OFF ACTION DISCONTINUED

View Document

27/06/9127 June 1991 RETURN MADE UP TO 31/07/90; CHANGE OF MEMBERS

View Document

04/06/914 June 1991 FIRST GAZETTE

View Document

24/07/8924 July 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

24/07/8924 July 1989 RETURN MADE UP TO 23/06/89; FULL LIST OF MEMBERS

View Document

24/07/8924 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/04/8812 April 1988 £ NC 100/6000

View Document

12/04/8812 April 1988 S-DIV

View Document

12/04/8812 April 1988 WD 07/03/88 AD 01/02/88--------- PREMIUM £ SI [email protected]=2999 £ IC 2/3001

View Document

12/04/8812 April 1988 WD 07/03/88 AD 02/02/88--------- PREMIUM £ SI [email protected]=2999 £ IC 3001/6000

View Document

12/04/8812 April 1988 WD 07/03/88 PD 02/02/88--------- £ SI 2@1

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: 70-74 CITY ROAD LONDON EC1Y 2DQ

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/03/888 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

15/02/8815 February 1988 COMPANY NAME CHANGED TUSCRAFT LIMITED CERTIFICATE ISSUED ON 16/02/88

View Document

14/08/8714 August 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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