DARREN ANDREWS GROUP LTD

Company Documents

DateDescription
10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

10/04/2510 April 2025 Compulsory strike-off action has been suspended

View Document

24/03/2524 March 2025 Appointment of Mr Darren Lee Andrews as a director on 2025-03-21

View Document

21/03/2521 March 2025 Termination of appointment of Serena Louise Andrews as a director on 2025-03-21

View Document

20/03/2520 March 2025 Termination of appointment of Darren Lee Andrews as a director on 2025-03-19

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 Confirmation statement made on 2023-06-30 with updates

View Document

30/08/2330 August 2023 Satisfaction of charge 091069550006 in full

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

11/07/2211 July 2022 Notice of ceasing to act as receiver or manager

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

21/10/2121 October 2021 Appointment of receiver or manager

View Document

21/10/2121 October 2021 Appointment of receiver or manager

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-06-30 with updates

View Document

15/07/2115 July 2021 Change of details for Darren Andrews Holdings Ltd as a person with significant control on 2021-07-15

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091069550010

View Document

18/09/2018 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 091069550009

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA LOUISE ANDREWS / 13/07/2020

View Document

13/07/2013 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ANDREWS / 13/07/2020

View Document

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

13/07/2013 July 2020 PSC'S CHANGE OF PARTICULARS / DARREN ANDREWS HOLDINGS LTD / 13/07/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091069550008

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091069550007

View Document

31/10/1831 October 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091069550006

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091069550003

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091069550004

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091069550005

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091069550001

View Document

23/10/1823 October 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091069550002

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES

View Document

29/03/1829 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091069550005

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 PREVSHO FROM 30/06/2017 TO 31/01/2017

View Document

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ANDREWS / 30/06/2017

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA LOUISE ANDREWS / 30/06/2017

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM CANADA HOUSE 272 FIELD END ROAD RUISLIP MIDDX HA4 9NA

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091069550004

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091069550003

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091069550002

View Document

22/07/1622 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 091069550001

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN LEE ANDREWS / 07/01/2016

View Document

07/01/167 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SERENA LOUISE ANDREWS / 07/01/2016

View Document

08/09/158 September 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

06/07/156 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/06/1430 June 2014 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