ANDERA LTD

Company Documents

DateDescription
16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

16/10/2416 October 2024 Compulsory strike-off action has been suspended

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

03/07/233 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

05/05/235 May 2023 Cessation of Razvan Botezatu as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Notification of Iosif-Picard Seciu as a person with significant control on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Razvan Botezatu as a director on 2023-05-05

View Document

05/05/235 May 2023 Registered office address changed from 29 Belsize Road Hemel Hempstead HP3 8DJ England to 85 Layard Square London SE16 2JF on 2023-05-05

View Document

05/05/235 May 2023 Appointment of Mr Iosif-Picard Seciu as a director on 2023-05-05

View Document

05/05/235 May 2023 Termination of appointment of Razvan Botezatu as a secretary on 2023-05-05

View Document

17/03/2317 March 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-08-24 with no updates

View Document

29/06/2129 June 2021 Unaudited abridged accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

30/06/2030 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/09/1914 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

05/06/195 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

12/09/1712 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR RAZVAN BOTEZATU / 06/09/2017

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / MR RAZVAN BOTEZATU / 05/09/2017

View Document

12/09/1712 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAZVAN BOTEZATU / 06/09/2017

View Document

12/09/1712 September 2017 REGISTERED OFFICE CHANGED ON 12/09/2017 FROM 57 PRAYLE GROVE LONDON N2 1BB UNITED KINGDOM

View Document

05/09/175 September 2017 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