ANDWIS GROUP LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewStatement of capital following an allotment of shares on 2025-08-13

View Document

14/08/2514 August 2025 NewConfirmation statement made on 2025-08-03 with updates

View Document

14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-07-31

View Document

25/11/2425 November 2024 Satisfaction of charge 142766780001 in full

View Document

25/11/2425 November 2024 Satisfaction of charge 142766780002 in full

View Document

15/11/2415 November 2024 Registration of charge 142766780003, created on 2024-11-13

View Document

17/08/2417 August 2024 Confirmation statement made on 2024-08-03 with updates

View Document

12/07/2412 July 2024 Statement of capital following an allotment of shares on 2024-07-04

View Document

09/07/249 July 2024 Registered office address changed from 10 Grosvenor Street London W1K 4QB United Kingdom to Depot Point Britannia Street Suite 2, Lower Ground Floor London WC1X 9BP on 2024-07-09

View Document

09/07/249 July 2024 Registered office address changed from Depot Point Britannia Street Suite 2, Lower Ground Floor London WC1X 9BP England to Suite 2, Lower Ground Floor Depot Point 15-27 Britannia Street London WC1X 9BP on 2024-07-09

View Document

13/05/2413 May 2024 Full accounts made up to 2023-12-31

View Document

26/04/2426 April 2024 Second filing of a statement of capital following an allotment of shares on 2023-12-21

View Document

25/04/2425 April 2024 Appointment of Philip Edwin Greenwood as a director on 2024-04-23

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-02-13

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-04-16

View Document

11/01/2411 January 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

03/01/243 January 2024 Previous accounting period extended from 2023-08-31 to 2023-12-31

View Document

28/12/2328 December 2023 Certificate of change of name

View Document

22/12/2322 December 2023 Appointment of Mr Charles Richard Lowe as a director on 2023-12-14

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-08-03 with updates

View Document

15/09/2315 September 2023 Statement of capital following an allotment of shares on 2023-08-15

View Document

29/03/2329 March 2023 Statement of capital following an allotment of shares on 2023-03-24

View Document

10/02/2310 February 2023 Statement of capital following an allotment of shares on 2023-02-09

View Document

17/01/2317 January 2023 Statement of capital following an allotment of shares on 2022-12-29

View Document

20/12/2220 December 2022 Appointment of Mr Adam Stewart Taylor as a director on 2022-12-20

View Document

26/10/2226 October 2022 Registration of charge 142766780002, created on 2022-10-21

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