ANDREW THOMAS & CO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/02/2426 February 2024 Micro company accounts made up to 2023-06-30

View Document

17/02/2417 February 2024 Confirmation statement made on 2023-12-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

21/03/2321 March 2023 First Gazette notice for compulsory strike-off

View Document

15/03/2315 March 2023 Confirmation statement made on 2022-12-27 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from 11 Vaughan Avenue Doncaster DN1 2QE England to 26 Hamilton Mews Doncaster DN4 5DL on 2023-03-15

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/03/2028 March 2020 APPOINTMENT TERMINATED, SECRETARY IZZI CONSULTING LTD

View Document

28/03/2028 March 2020 APPOINTMENT TERMINATED, SECRETARY ANDREW THOMAS

View Document

28/03/2028 March 2020 CURREXT FROM 31/12/2019 TO 30/06/2020

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 27/12/19, NO UPDATES

View Document

01/03/191 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 SECRETARY APPOINTED MR ANDREW THOMAS

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 27/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/06/1817 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAREN THOMAS

View Document

17/06/1817 June 2018 REGISTERED OFFICE CHANGED ON 17/06/2018 FROM 21 WHITTON CLOSE DONCASTER DN4 7RB ENGLAND

View Document

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/12/1727 December 2017 CONFIRMATION STATEMENT MADE ON 27/12/17, NO UPDATES

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN THOMAS / 01/07/2017

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 21 WHITTON CLOSE DONCASTER DN4 7RB ENGLAND

View Document

19/07/1719 July 2017 REGISTERED OFFICE CHANGED ON 19/07/2017 FROM 15 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM

View Document

19/07/1719 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS / 01/07/2017

View Document

25/04/1725 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

11/04/1711 April 2017 DISS40 (DISS40(SOAD))

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/12/1530 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information