ID ANDREW LTD

Company Documents

DateDescription
09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

23/04/2423 April 2024 First Gazette notice for voluntary strike-off

View Document

15/04/2415 April 2024 Application to strike the company off the register

View Document

08/02/248 February 2024 Registered office address changed from 70 Birdcombe Road Westlea Swindon SN5 7BL United Kingdom to Suite 7a King Charles Court Vine Street Evesham WR11 4RF on 2024-02-08

View Document

21/09/2321 September 2023 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Previous accounting period extended from 2023-03-31 to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-03-06 with updates

View Document

08/04/238 April 2023 Registered office address changed from 19 Long Barrow Close South Wonston Winchester SO21 3ED United Kingdom to 70 Birdcombe Road Westlea Swindon SN5 7BL on 2023-04-08

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

07/04/227 April 2022 Appointment of Mr Samson CaƱete as a director on 2022-03-09

View Document

07/04/227 April 2022 Termination of appointment of Rebecca Brodie as a director on 2022-03-09

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