ANDRONIKA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/05/252 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Director's details changed for Miss Elida Nicole Joannou on 2024-02-27

View Document

02/05/242 May 2024 Change of details for Miss Elida Nicole Joannou as a person with significant control on 2024-02-27

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

21/12/2221 December 2022 Registration of charge 082960440007, created on 2022-12-01

View Document

07/12/227 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/01/224 January 2022 Unaudited abridged accounts made up to 2021-03-31

View Document

19/11/2119 November 2021 Registration of charge 082960440006, created on 2021-11-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 31/03/20 UNAUDITED ABRIDGED

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/09/1928 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIDA NICOLE JOANNOU / 23/09/2019

View Document

28/09/1928 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ELIDA NICOLE JOANNOU / 23/09/2019

View Document

28/09/1928 September 2019 REGISTERED OFFICE CHANGED ON 28/09/2019 FROM C/O MICHAEL FILIOU PLC SALISBURY HOUSE 81 HIGH STREET, POTTERS BAR HERTS EN6 5AS

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 082960440004

View Document

20/11/1820 November 2018 CURREXT FROM 29/11/2018 TO 31/03/2019

View Document

12/11/1812 November 2018 29/11/17 TOTAL EXEMPTION FULL

View Document

17/10/1817 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082960440003

View Document

10/10/1810 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082960440002

View Document

02/05/182 May 2018 APPOINTMENT TERMINATED, DIRECTOR VERA NICOLAOU

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, WITH UPDATES

View Document

27/01/1827 January 2018 Annual accounts small company total exemption made up to 29 November 2016

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

29/11/1729 November 2017 Annual accounts for year ending 29 Nov 2017

View Accounts

30/08/1730 August 2017 PREVSHO FROM 30/11/2016 TO 29/11/2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

29/11/1629 November 2016 Annual accounts for year ending 29 Nov 2016

View Accounts

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

16/12/1516 December 2015 Annual return made up to 5 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

02/10/152 October 2015 DIRECTOR APPOINTED MS VERA NICOLAOU

View Document

25/07/1525 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082960440001

View Document

14/03/1514 March 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

05/12/145 December 2014 Annual return made up to 5 December 2014 with full list of shareholders

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, DIRECTOR VERA NICOLAOU

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

26/11/1426 November 2014 Annual return made up to 26 November 2014 with full list of shareholders

View Document

08/08/148 August 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

29/11/1329 November 2013 Annual return made up to 26 November 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MRS VERA NICOLAOU

View Document

27/11/1227 November 2012 Annual return made up to 26 November 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR APPOINTED ELIDA NICOLE JOANNOU

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/11/1216 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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