DR ANDY'S IP LTD

Company Documents

DateDescription
31/07/2531 July 2025 NewNotification of Andrew Nicola Edmonds as a person with significant control on 2020-08-02

View Document

31/07/2531 July 2025 NewWithdrawal of a person with significant control statement on 2025-07-31

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

28/04/2528 April 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

01/04/241 April 2024 Micro company accounts made up to 2023-06-30

View Document

01/04/241 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

15/04/2315 April 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-13 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/04/1913 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

31/03/1931 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

23/04/1823 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

02/04/172 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

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

View Accounts

25/06/1625 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

03/11/153 November 2015 Registered office address changed from , Haydon House Station Road, Woburn Sands, Bucks, MK17 8RX to 71-75 Shelton Street London WC2H 9JQ on 2015-11-03

View Document

03/11/153 November 2015 REGISTERED OFFICE CHANGED ON 03/11/2015 FROM HAYDON HOUSE STATION ROAD WOBURN SANDS BUCKS MK17 8RX

View Document

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

View Accounts

20/06/1520 June 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

17/03/1517 March 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

08/12/148 December 2014 COMPANY NAME CHANGED CONCEPT STRINGS LIMITED CERTIFICATE ISSUED ON 08/12/14

View Document

06/12/146 December 2014 DISS40 (DISS40(SOAD))

View Document

03/12/143 December 2014 APPOINTMENT TERMINATED, DIRECTOR CONCEPT STRINGS LLC

View Document

03/12/143 December 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FIRST GAZETTE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/12/132 December 2013 CORPORATE DIRECTOR APPOINTED CONCEPT STRINGS LLC

View Document

17/06/1317 June 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