ANDRIOS LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

12/04/2212 April 2022 First Gazette notice for voluntary strike-off

View Document

31/03/2231 March 2022 Application to strike the company off the register

View Document

16/12/2116 December 2021 Micro company accounts made up to 2021-04-30

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

06/01/216 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 16/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 CESSATION OF AZIMA CRUMPTON AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY AZIMA CRUMPTON

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/08/1919 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

02/01/192 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

13/02/1813 February 2018 COMPANY NAME CHANGED PATRICK COMPUTING LIMITED CERTIFICATE ISSUED ON 13/02/18

View Document

22/05/1722 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CRUMPTON / 11/05/2016

View Document

12/05/1612 May 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

11/03/1611 March 2016 REGISTERED OFFICE CHANGED ON 11/03/2016 FROM UNIT 18 ELYSIUM GATE, 126 NEW KINGS ROAD LONDON SW6 4LZ

View Document

19/11/1519 November 2015 SECRETARY APPOINTED MS AZIMA CRUMPTON

View Document

16/06/1516 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CRUMPTON / 09/04/2015

View Document

24/04/1524 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CRUMPTON / 09/04/2015

View Document

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM UNIT 18, 126 NEW KINGS ROAD LONDON SW6 4LZ ENGLAND

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM MANSION HOUSE MANCHESTER ROAD ALTRINCHAM CHESHIRE WA14 4RW

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/05/1420 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/07/1330 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/05/1313 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

31/01/1331 January 2013 30/01/13 STATEMENT OF CAPITAL GBP 2

View Document

02/11/122 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CRUMPTON / 02/11/2012

View Document

30/10/1230 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK CRUMPTON / 30/10/2012

View Document

23/04/1223 April 2012 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