ANDIAN LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

12/12/2412 December 2024 Final Gazette dissolved following liquidation

View Document

24/01/2424 January 2024 Registered office address changed from 67 Westow Street London SE19 3RW to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on 2024-01-24

View Document

22/01/2422 January 2024 Declaration of solvency

View Document

22/01/2422 January 2024 Appointment of a voluntary liquidator

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

03/11/233 November 2023 Previous accounting period extended from 2023-05-31 to 2023-07-31

View Document

03/11/233 November 2023 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/03/239 March 2023 Confirmation statement made on 2023-03-06 with updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/01/2125 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES

View Document

12/11/1812 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES

View Document

28/02/1728 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 6 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

06/03/156 March 2015 Annual return made up to 6 March 2015 with full list of shareholders

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/06/1426 June 2014 REGISTERED OFFICE CHANGED ON 26/06/2014 FROM NEWGATE HOUSE 431 LONDON ROAD CROYDON SURREY, CR0 3PF

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

13/03/1413 March 2014 Annual return made up to 6 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

14/03/1314 March 2013 Annual return made up to 6 March 2013 with full list of shareholders

View Document

25/02/1325 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARK STOREY / 01/10/2009

View Document

14/04/1014 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

14/04/1014 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE CHRISTINA STOREY / 01/10/2009

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/04/097 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

08/03/068 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

01/11/031 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0319 May 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/06/002 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

09/03/009 March 2000 RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/9920 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9931 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

24/03/9924 March 1999 RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS

View Document

18/03/9818 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

13/03/9813 March 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9813 March 1998 RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS

View Document

13/03/9813 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 RETURN MADE UP TO 06/03/97; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

03/04/963 April 1996 RETURN MADE UP TO 06/03/96; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 39 DALMENY ROAD CARSHALTON SURREY SM5 4PW

View Document

19/04/9519 April 1995 RETURN MADE UP TO 06/03/95; FULL LIST OF MEMBERS

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

25/07/9425 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9416 March 1994 RETURN MADE UP TO 06/03/94; NO CHANGE OF MEMBERS

View Document

25/06/9325 June 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/05/9310 May 1993 RETURN MADE UP TO 06/03/93; FULL LIST OF MEMBERS

View Document

10/04/9210 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

10/04/9210 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

06/03/926 March 1992 Incorporation

View Document

06/03/926 March 1992 Incorporation

View Document

06/03/926 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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