6 ST ANDREWS SQUARE LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Appointment of Amy Laura Cleese as a director on 2025-04-16

View Document

09/06/259 June 2025 Termination of appointment of Daniel Wolstenholme Clay as a director on 2025-04-16

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

21/07/2421 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

02/05/232 May 2023 Micro company accounts made up to 2023-02-28

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

13/07/2113 July 2021 Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX England to 6 st. Andrews Square Ground Floor Flat Surbiton KT6 4EA on 2021-07-13

View Document

04/06/214 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

24/03/2124 March 2021 CONFIRMATION STATEMENT MADE ON 11/03/21, NO UPDATES

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

13/11/2013 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/11/198 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED YASMEN AL-KHATIB

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCDOWALL

View Document

02/09/192 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELIOT MCDOWALL / 02/09/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ELIOT MCDOWALL / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL WOLSTENHOLME CLAY / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES EDWARD BLACKBURN / 21/08/2019

View Document

21/08/1921 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS JESSICA PALANDRI / 21/08/2019

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM CHANCERY STATION HOUSE HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED MR DANIEL WOLSTENHOLME CLAY

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR EMILE BERTOUX

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM TAXASSIST ACCOUNTANTS 31-33 HIGH HOLBORN LONDON WC1V 6AX ENGLAND

View Document

26/03/1926 March 2019 SAIL ADDRESS CHANGED FROM: FLAT 2 89 EPSOM ROAD GUILDFORD SURREY GU1 3PA ENGLAND

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 10/02/18, NO UPDATES

View Document

29/08/1729 August 2017 DIRECTOR APPOINTED MS JESSICA PALANDRI

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BOURNE

View Document

25/08/1725 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELLA BARRACLOUGH

View Document

11/05/1711 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 10/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 DIRECTOR APPOINTED MR EMILE BERTOUX

View Document

14/12/1614 December 2016 APPOINTMENT TERMINATED, DIRECTOR NATALIE FORTESCUE

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

09/11/169 November 2016 REGISTERED OFFICE CHANGED ON 09/11/2016 FROM FLAT 4 6 ST ANDREW'S SQUARE SURBITON KT6 4EA

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

11/02/1611 February 2016 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES

View Document

11/02/1611 February 2016 SAIL ADDRESS CREATED

View Document

11/02/1611 February 2016 Annual return made up to 10 February 2016 with full list of shareholders

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLBEN

View Document

21/12/1521 December 2015 DIRECTOR APPOINTED MR WILLIAM ELIOT MCDOWALL

View Document

06/12/156 December 2015 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR JAMES EDWARD BLACKBURN

View Document

02/11/152 November 2015 APPOINTMENT TERMINATED, DIRECTOR GEORGINA GAYLER

View Document

02/11/152 November 2015 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

18/02/1518 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

20/11/1320 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/11/1212 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

24/02/1224 February 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROWLATT

View Document

24/02/1224 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM FLAT 1 6 ST ANDREWS SQUARE SURBITON KT6 4EA UNITED KINGDOM

View Document

15/06/1115 June 2011 DIRECTOR APPOINTED MISS GEORGINA PATRICIA GAYLER

View Document

15/06/1115 June 2011 SECRETARY APPOINTED MR CHRISTOPHER ROBERT BOURNE

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY ROSALIND ROWLATT

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

10/02/1010 February 2010 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