BEN&ANDREW LTD.

Company Documents

DateDescription
20/08/2420 August 2024 Registered office address changed from 81 Burton Road Derby Derbyshire DE1 1TJ United Kingdom to 31st Bank 40 Bank Street London E14 5NR on 2024-08-20

View Document

15/08/2415 August 2024 Resolutions

View Document

15/08/2415 August 2024 Statement of affairs

View Document

15/08/2415 August 2024 Appointment of a voluntary liquidator

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

02/03/232 March 2023 Termination of appointment of Andrew David Miguel Missingham as a director on 2023-02-24

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-20 with updates

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES

View Document

21/10/2021 October 2020 ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 ARTICLES OF ASSOCIATION

View Document

21/10/2021 October 2020 ADOPT ARTICLES 08/10/2020

View Document

21/10/2021 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES

View Document

16/12/1916 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM C/O IDEAN SECOND FLOOR, VICTORIA HOUSE 1 LEONARD CIRCUS LONDON EC2A 4DQ ENGLAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 REGISTERED OFFICE CHANGED ON 05/11/2018 FROM C/O ADAPTIVE LAB SECOND FLOOR, VICTORIA HOUSE 1 LEONARD CIRCUS LONDON EC2A 4DQ ENGLAND

View Document

03/07/183 July 2018 CESSATION OF ANDREW DAVID MIGUEL MISSINGHAM AS A PSC

View Document

03/07/183 July 2018 CESSATION OF BENJAMIN CHARLES GALLAGHER AS A PSC

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BEN&ANDREW HOLDINGS LIMITED

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 42 BEECHWOOD ROAD LONDON N8 7NG

View Document

14/07/1714 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/12/1524 December 2015 Annual return made up to 20 December 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

20/03/1520 March 2015 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CHARLES GALLAGHER / 31/03/2014

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM, 42 42 BEECHWOOD ROAD, CROUCH END, LONDON, N8 7NG, UNITED KINGDOM

View Document

20/12/1320 December 2013 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