ANDYMARSH LTD

Company Documents

DateDescription
27/01/2527 January 2025 Confirmation statement made on 2024-11-15 with no updates

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

25/01/2525 January 2025 Compulsory strike-off action has been discontinued

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2023-11-07

View Document

23/01/2523 January 2025 Accounts for a dormant company made up to 2024-11-05

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 Compulsory strike-off action has been suspended

View Document

05/11/245 November 2024 Annual accounts for year ending 05 Nov 2024

View Accounts

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

07/11/237 November 2023 Annual accounts for year ending 07 Nov 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/07/236 July 2023 Registered office address changed from 19 Rydal Street Leicester LE2 7DS England to 16 Coatbridge Avenue 16 Coatbridge Avenue Leicester LE4 7ZS on 2023-07-06

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

04/11/214 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

12/07/2112 July 2021 Change of details for Mr Andrews Himah as a person with significant control on 2021-07-10

View Document

10/07/2110 July 2021 Director's details changed for Mr Andrew Himah on 2021-07-10

View Document

10/07/2110 July 2021 Change of details for Mr Andrew Himah as a person with significant control on 2020-10-01

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

04/06/204 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

03/06/203 June 2020 PREVSHO FROM 30/11/2019 TO 31/10/2019

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM UNIT 1, ASTRA CENTRE EDINBURGH WAY HARLOW ESSEX CM20 2BN UNITED KINGDOM

View Document

02/04/192 April 2019 Registered office address changed from , Unit 1, Astra Centre Edinburgh Way, Harlow, Essex, CM20 2BN, United Kingdom to 16 Coatbridge Avenue 16 Coatbridge Avenue Leicester LE4 7ZS on 2019-04-02

View Document

16/11/1816 November 2018 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