AUSTIN ANDREW HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/04/253 April 2025 Confirmation statement made on 2025-03-29 with no updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Registered office address changed from 68 Village Way Beckenham Kent BR3 3NR England to Salisbury House London Wall London EC2M 5QQ on 2025-01-08

View Document

05/07/245 July 2024 Satisfaction of charge 100903040001 in full

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/04/242 April 2024 Confirmation statement made on 2024-03-29 with updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-29 with updates

View Document

28/03/2328 March 2023 Sub-division of shares on 2023-03-21

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Resolutions

View Document

28/03/2328 March 2023 Memorandum and Articles of Association

View Document

22/03/2322 March 2023 Statement of capital following an allotment of shares on 2023-03-21

View Document

20/01/2320 January 2023 Purchase of own shares.

View Document

20/01/2320 January 2023 Cancellation of shares. Statement of capital on 2022-12-12

View Document

12/12/2212 December 2022 Cessation of Alice Simpson as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mrs Jade Marie Willacy on 2020-10-19

View Document

12/12/2212 December 2022 Director's details changed for Mr James Stuart Willacy on 2020-10-19

View Document

12/12/2212 December 2022 Notification of Jade Marie Willacy as a person with significant control on 2022-12-12

View Document

12/12/2212 December 2022 Change of details for Mr James Stuart Willacy as a person with significant control on 2022-12-12

View Document

23/11/2223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/03/2230 March 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

27/01/2227 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALICE SIMPSON

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

11/04/1811 April 2018 VARYING SHARE RIGHTS AND NAMES

View Document

03/04/183 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALICE SIMPSON

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES STUART WILLACY / 06/04/2016

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS JADE MARIE GADSBY / 07/01/2017

View Document

23/01/1823 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/08/1711 August 2017 PREVEXT FROM 31/03/2017 TO 30/04/2017

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 80 COLMAN STREET LONDON EC2R 5BJ ENGLAND

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MS ALICE SIMPSON

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MR JAMES MICHAEL BOXALL

View Document

17/05/1617 May 2016 DIRECTOR APPOINTED MS JADE MARIE GADSBY

View Document

26/04/1626 April 2016 04/04/16 STATEMENT OF CAPITAL GBP 1000.00

View Document

07/04/167 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 100903040001

View Document

30/03/1630 March 2016 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