DR ANDY'S IP LTD
Company Documents
Date | Description |
---|---|
31/07/2531 July 2025 New | Notification of Andrew Nicola Edmonds as a person with significant control on 2020-08-02 |
31/07/2531 July 2025 New | Withdrawal of a person with significant control statement on 2025-07-31 |
28/04/2528 April 2025 | Confirmation statement made on 2025-04-01 with no updates |
28/04/2528 April 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
01/04/241 April 2024 | Micro company accounts made up to 2023-06-30 |
01/04/241 April 2024 | Confirmation statement made on 2024-04-01 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
18/05/2318 May 2023 | Confirmation statement made on 2023-04-13 with no updates |
15/04/2315 April 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-13 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
17/04/2017 April 2020 | CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/04/1913 April 2019 | CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
23/04/1823 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
23/04/1823 April 2018 | CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES |
02/04/172 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
25/06/1625 June 2016 | Annual return made up to 17 June 2016 with full list of shareholders |
29/03/1629 March 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
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 |
03/11/153 November 2015 | REGISTERED OFFICE CHANGED ON 03/11/2015 FROM HAYDON HOUSE STATION ROAD WOBURN SANDS BUCKS MK17 8RX |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
20/06/1520 June 2015 | Annual return made up to 17 June 2015 with full list of shareholders |
17/03/1517 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
08/12/148 December 2014 | COMPANY NAME CHANGED CONCEPT STRINGS LIMITED CERTIFICATE ISSUED ON 08/12/14 |
06/12/146 December 2014 | DISS40 (DISS40(SOAD)) |
03/12/143 December 2014 | APPOINTMENT TERMINATED, DIRECTOR CONCEPT STRINGS LLC |
03/12/143 December 2014 | Annual return made up to 17 June 2014 with full list of shareholders |
21/10/1421 October 2014 | FIRST GAZETTE |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/12/132 December 2013 | CORPORATE DIRECTOR APPOINTED CONCEPT STRINGS LLC |
17/06/1317 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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