ANDELL CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
30/01/2430 January 2024 | Final Gazette dissolved via voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
14/11/2314 November 2023 | First Gazette notice for voluntary strike-off |
02/11/232 November 2023 | Application to strike the company off the register |
26/10/2326 October 2023 | Micro company accounts made up to 2023-01-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-04-03 with no updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/01/2316 January 2023 | Current accounting period shortened from 2023-04-30 to 2023-01-31 |
13/01/2313 January 2023 | Micro company accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-04-03 with no updates |
26/01/2226 January 2022 | Micro company accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
13/07/2013 July 2020 | CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/03/209 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES |
22/01/1922 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
20/01/1920 January 2019 | REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 28 WOODALL CLOSE MIDDLETON MILTON KEYNES MK10 9JZ |
20/01/1920 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRQ JASON ELLIS / 07/01/2019 |
20/01/1920 January 2019 | PSC'S CHANGE OF PARTICULARS / MRQ JASON ELLIS / 07/01/2019 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES |
30/08/1730 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
11/04/1711 April 2017 | CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
07/04/167 April 2016 | Annual return made up to 3 April 2016 with full list of shareholders |
10/09/1510 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, SECRETARY R. J. BLOW SECRETARIES LTD |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 28 WOODALL CLOSE MIDDLETON MILTON KEYNES MK10 9JZ ENGLAND |
18/06/1518 June 2015 | REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 24 GUILDFORD STREET LUTON BEDFORDSHIRE LU1 2NR |
18/06/1518 June 2015 | Annual return made up to 3 April 2015 with full list of shareholders |
18/06/1518 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON ELLIS / 14/07/2014 |
18/06/1518 June 2015 | APPOINTMENT TERMINATED, SECRETARY R. J. BLOW SECRETARIES LTD |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
22/04/1422 April 2014 | Annual return made up to 3 April 2014 with full list of shareholders |
03/03/143 March 2014 | DIRECTOR APPOINTED MR JASON ELLIS |
03/03/143 March 2014 | APPOINTMENT TERMINATED, DIRECTOR ROY ELLIS |
15/08/1315 August 2013 | Annual return made up to 3 April 2013 with full list of shareholders |
17/06/1317 June 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
14/09/1214 September 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
06/06/126 June 2012 | Annual return made up to 3 April 2012 with full list of shareholders |
12/12/1112 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
06/04/116 April 2011 | Annual return made up to 3 April 2011 with full list of shareholders |
05/04/115 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR FITZALBERT ELLIS / 03/04/2011 |
30/01/1130 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
09/07/109 July 2010 | Annual return made up to 6 May 2010 with full list of shareholders |
09/07/109 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / R. J. BLOW SECRETARIES LTD / 06/05/2010 |
22/06/1022 June 2010 | APPOINTMENT TERMINATED, DIRECTOR ROY ELLIS |
22/06/1022 June 2010 | DIRECTOR APPOINTED MR FITZALBERT ELLIS |
27/11/0927 November 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON |
13/10/0913 October 2009 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON |
10/09/0910 September 2009 | DIRECTOR APPOINTED ROY FITZALBERT ELLIS |
16/07/0916 July 2009 | CURRSHO FROM 31/05/2010 TO 30/04/2010 |
06/05/096 May 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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