MR ANDREWS ONLINE LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Liquidators' statement of receipts and payments to 2024-09-20

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Statement of affairs

View Document

06/10/236 October 2023 Appointment of a voluntary liquidator

View Document

06/10/236 October 2023 Resolutions

View Document

04/10/234 October 2023 Registered office address changed from 59 Beverley Road South Cave Brough HU15 2BB England to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York YO30 4XG on 2023-10-04

View Document

15/02/2315 February 2023 Micro company accounts made up to 2022-12-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/06/2114 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

14/06/2114 June 2021 Micro company accounts made up to 2020-12-31

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 04/01/21, WITH UPDATES

View Document

17/02/2117 February 2021 CESSATION OF DAVID MICHAEL ANDREWS AS A PSC

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED / 03/04/2020

View Document

17/02/2117 February 2021 PSC'S CHANGE OF PARTICULARS / MR DAVID GERALD WARING / 03/04/2020

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ENTERPRISE VENTURES (GENERAL PARTNER NPIF YHTV EQUITY) LIMITED

View Document

17/02/2117 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID GERALD WARING

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 083468330002

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR DAVID GERALD WARING

View Document

07/04/207 April 2020 DIRECTOR APPOINTED DAVID RASCHE

View Document

07/04/207 April 2020 03/04/20 STATEMENT OF CAPITAL GBP 8.0375

View Document

30/03/2030 March 2020 31/12/19 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREWS

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 04/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 SUB DIVISION 25/10/2019

View Document

11/12/1911 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/12/196 December 2019 03/07/19 STATEMENT OF CAPITAL GBP 5.875

View Document

06/12/196 December 2019 SUB-DIVISION 01/07/18

View Document

06/12/196 December 2019 10/07/18 STATEMENT OF CAPITAL GBP 3.9475

View Document

06/12/196 December 2019 30/07/18 STATEMENT OF CAPITAL GBP 4.1225

View Document

26/11/1926 November 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 04/01/2019

View Document

16/11/1916 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083468330001

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 REGISTERED OFFICE CHANGED ON 10/07/2019 FROM UNIT 6, QUEENS YARD WHITE POST LANE LONDON E9 5EN ENGLAND

View Document

08/05/198 May 2019 REGISTERED OFFICE CHANGED ON 08/05/2019 FROM UNIT 4 BROUGH BUSINESS CENTRE SKILLINGS LANE BROUGH EAST YORKSHIRE HU15 1EN ENGLAND

View Document

14/01/1914 January 2019 04/01/19 STATEMENT OF CAPITAL GBP 4.1225

View Document

28/09/1828 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 04/01/18, NO UPDATES

View Document

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

View Accounts

26/09/1726 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 083468330001

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES

View Document

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

View Accounts

20/09/1620 September 2016 REGISTERED OFFICE CHANGED ON 20/09/2016 FROM 143 BARRINGTON AVENUE HULL HU5 4BB

View Document

29/03/1629 March 2016 Annual return made up to 4 January 2016 with full list of shareholders

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

22/04/1522 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 4 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/07/1414 July 2014 Annual accounts small company total exemption made up to 24 December 2013

View Document

13/07/1413 July 2014 PREVSHO FROM 31/01/2014 TO 31/12/2013

View Document

19/01/1419 January 2014 Annual return made up to 4 January 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts for year ending 24 Dec 2013

View Accounts

04/01/134 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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