ANDYMARSH LTD
Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2024-11-15 with no updates |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
25/01/2525 January 2025 | Compulsory strike-off action has been discontinued |
23/01/2523 January 2025 | Accounts for a dormant company made up to 2023-11-07 |
23/01/2523 January 2025 | Accounts for a dormant company made up to 2024-11-05 |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
05/11/245 November 2024 | Annual accounts for year ending 05 Nov 2024 |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
07/02/247 February 2024 | Compulsory strike-off action has been discontinued |
06/02/246 February 2024 | First Gazette notice for compulsory strike-off |
31/01/2431 January 2024 | Confirmation statement made on 2023-11-15 with no updates |
07/11/237 November 2023 | Annual accounts for year ending 07 Nov 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
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 |
15/11/2215 November 2022 | Confirmation statement made on 2022-11-15 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
15/11/2115 November 2021 | Confirmation statement made on 2021-11-15 with no updates |
04/11/214 November 2021 | Accounts for a dormant company made up to 2021-10-31 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
31/07/2131 July 2021 | Total exemption full accounts made up to 2020-10-31 |
12/07/2112 July 2021 | Change of details for Mr Andrews Himah as a person with significant control on 2021-07-10 |
10/07/2110 July 2021 | Director's details changed for Mr Andrew Himah on 2021-07-10 |
10/07/2110 July 2021 | Change of details for Mr Andrew Himah as a person with significant control on 2020-10-01 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
04/06/204 June 2020 | 31/10/19 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | PREVSHO FROM 30/11/2019 TO 31/10/2019 |
26/11/1926 November 2019 | CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
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 |
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 |
16/11/1816 November 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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