ANDEN CONSULTANCY LIMITED

Company Documents

DateDescription
05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

05/11/225 November 2022 Final Gazette dissolved following liquidation

View Document

10/08/2110 August 2021 Appointment of a voluntary liquidator

View Document

10/08/2110 August 2021 Registered office address changed from Unit D, Devon Suite, Dencora Business Centre 36 Whitehouse Road Ipswich Suffolk IP1 5LT England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2021-08-10

View Document

10/08/2110 August 2021 Resolutions

View Document

10/08/2110 August 2021 Declaration of solvency

View Document

20/07/2120 July 2021 Total exemption full accounts made up to 2021-06-30

View Document

07/07/217 July 2021 Confirmation statement made on 2021-07-07 with updates

View Document

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

View Accounts

23/12/2023 December 2020 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 07/07/20, WITH UPDATES

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JUNE MCGARRY / 25/03/2020

View Document

25/03/2025 March 2020 PSC'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL MCGARRY / 25/03/2020

View Document

25/03/2025 March 2020 REGISTERED OFFICE CHANGED ON 25/03/2020 FROM 6 THE SQUARE MARTLESHAM HEATH IPSWICH IP5 3SL

View Document

08/01/208 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 07/07/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES

View Document

19/12/1719 December 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL MCGARRY / 09/08/2016

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 07/07/17, WITH UPDATES

View Document

07/07/177 July 2017 PSC'S CHANGE OF PARTICULARS / MRS ANGELA JUNE MCGARRY / 09/08/2016

View Document

11/12/1611 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS MICHAEL MCGARRY / 11/12/2016

View Document

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

01/09/161 September 2016 09/08/16 STATEMENT OF CAPITAL GBP 2

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/07/1513 July 2015 Annual return made up to 7 July 2015 with full list of shareholders

View Document

07/08/147 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA JUNE FOREMAN / 14/07/2014

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MRS ANGELA JUNE FOREMAN

View Document

07/07/147 July 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