ANDRONICAS HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/05/2526 May 2025 Registration of charge 078468880001, created on 2025-05-22

View Document

06/03/256 March 2025 Change of details for Mr Andrew Jonathan Knight as a person with significant control on 2025-03-03

View Document

06/03/256 March 2025 Director's details changed for Mr Andrew Jonathan Knight on 2025-03-03

View Document

06/03/256 March 2025 Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 2025-03-06

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-14 with updates

View Document

13/11/2413 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

17/10/2417 October 2024 Change of details for Mr Andrew Jonathan Knight as a person with significant control on 2024-10-04

View Document

16/10/2416 October 2024 Director's details changed for Mr Andrew Jonathan Knight on 2024-10-04

View Document

11/10/2411 October 2024 Change of details for Mr Andrew Jonathan Knight as a person with significant control on 2024-10-04

View Document

11/10/2411 October 2024 Director's details changed for Mr Andrew Jonathan Knight on 2024-10-04

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

02/01/242 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

13/02/2313 February 2023 Registered office address changed from 2 Broad Street Newent Gloucestershire GL18 1AH United Kingdom to 67 Westow Street Upper Norwood London SE19 3RW on 2023-02-13

View Document

13/02/2313 February 2023 Change of details for Mr Andrew Jonathan Knight as a person with significant control on 2023-02-02

View Document

13/02/2313 February 2023 Director's details changed for Mr Andrew Jonathan Knight on 2023-02-02

View Document

02/02/232 February 2023 Director's details changed for Mr Andrew Jonathan Knight on 2022-01-01

View Document

02/02/232 February 2023 Change of details for Mr Andrew Jonathan Knight as a person with significant control on 2022-01-01

View Document

03/01/233 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-14 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-11-14 with updates

View Document

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

View Accounts

17/02/2117 February 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES

View Document

03/11/203 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN KNIGHT / 21/10/2020

View Document

03/11/203 November 2020 REGISTERED OFFICE CHANGED ON 03/11/2020 FROM MEZZANINE FLOOR 91GREAT EASTERN STREET SHOREDITCH LONDON EC2A 3HZ UNITED KINGDOM

View Document

03/11/203 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN KNIGHT / 21/10/2020

View Document

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

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

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

View Accounts

08/01/198 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

14/05/1814 May 2018 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN KNIGHT / 14/05/2018

View Document

14/05/1814 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN KNIGHT / 14/05/2018

View Document

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

View Accounts

19/01/1819 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

01/11/171 November 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN KNIGHT / 01/01/2017

View Document

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

View Accounts

09/01/179 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JONATHAN KNIGHT / 01/01/2017

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 91-93 GREAT EASTERN STREET LONDON EC2A 3HZ

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

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

View Accounts

07/01/167 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/05/151 May 2015 SECOND FILING WITH MUD 14/11/14 FOR FORM AR01

View Document

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

View Accounts

22/04/1522 April 2015 01/09/14 STATEMENT OF CAPITAL GBP 700

View Document

26/01/1526 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

25/11/1425 November 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

15/05/1415 May 2014 PREVSHO FROM 30/11/2014 TO 30/04/2014

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

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

View Accounts

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

06/12/126 December 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

14/11/1114 November 2011 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