ANDYGO LTD

Company Documents

DateDescription
11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

11/02/2511 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2431 July 2024 Appointment of Mr Costache Raducan as a director on 2023-03-10

View Document

31/07/2431 July 2024 Termination of appointment of Tudor-Marius Mihai as a director on 2023-03-05

View Document

31/07/2431 July 2024 Cessation of Tudor - Marius Mihai as a person with significant control on 2024-07-31

View Document

31/07/2431 July 2024 Notification of Costache Raducan as a person with significant control on 2022-02-16

View Document

20/03/2420 March 2024 Change of details for Mr Tudor Marius Mihai as a person with significant control on 2023-03-02

View Document

19/03/2419 March 2024 Change of details for Mr Tudor Marius Mihai as a person with significant control on 2023-03-03

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

11/03/2411 March 2024 Director's details changed for Mr Tudor Marius Mihai on 2024-03-11

View Document

06/03/246 March 2024 Elect to keep the directors' register information on the public register

View Document

06/03/246 March 2024 Registered office address changed from 23 Nelson Road Stoke-on-Trent ST4 7PD England to 5 Dilke Street Stoke-on-Trent ST1 2LJ on 2024-03-06

View Document

06/03/246 March 2024 Appointment of Mr Tudor Marius Mihai as a director on 2023-03-02

View Document

06/03/246 March 2024 Withdrawal of the directors' register information from the public register

View Document

06/03/246 March 2024 Notification of Tudor Marius Mihai as a person with significant control on 2023-03-01

View Document

06/03/246 March 2024 Change of details for Mr Tudor Marius Mihai as a person with significant control on 2024-03-06

View Document

06/03/246 March 2024 Cessation of Sorin Dinu Andrei Mihesan as a person with significant control on 2023-03-01

View Document

06/03/246 March 2024 Termination of appointment of Sorin Dinu Andrei Mihesan as a director on 2023-03-01

View Document

05/02/245 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

03/02/233 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

04/02/204 February 2020 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