ST ANDREW NORWICH LIMITED

Company Documents

DateDescription
24/02/2524 February 2025 Confirmation statement made on 2025-02-04 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-04 with no updates

View Document

16/02/2416 February 2024 Director's details changed for Mr Hugh John Damer Colville on 2024-02-01

View Document

16/02/2416 February 2024 Director's details changed for Mr Simon James Hawley on 2024-02-01

View Document

26/10/2326 October 2023 Accounts for a dormant company made up to 2023-04-05

View Document

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

View Accounts

17/03/2317 March 2023 Registered office address changed from C/O Tc Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ England to C/O Tc Group 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 2023-03-17

View Document

09/03/239 March 2023 Confirmation statement made on 2023-02-04 with no updates

View Document

15/12/2215 December 2022 Accounts for a dormant company made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM C/O EVOLVE 36 GROSVENOR GARDENS LONDON SW1W 0EB UNITED KINGDOM

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, WITH UPDATES

View Document

05/01/185 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/17

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR MARK PATE

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HOLDEN

View Document

08/06/178 June 2017 REGISTERED OFFICE CHANGED ON 08/06/2017 FROM THE PIANO WORKS 117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

08/06/178 June 2017 DIRECTOR APPOINTED MR HUGH JOHN DAMER COLVILLE

View Document

08/06/178 June 2017 DIRECTOR APPOINTED SIMON JAMES HAWLEY

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

21/10/1621 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

13/10/1613 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/02/165 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/02/155 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

17/12/1417 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

07/02/147 February 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

05/02/135 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

28/03/1228 March 2012 REGISTERED OFFICE CHANGED ON 28/03/2012 FROM THE PIANO FACTORY 117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

28/03/1228 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

14/02/1114 February 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

18/05/1018 May 2010 CURREXT FROM 31/01/2011 TO 05/04/2011

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/04/1027 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/02/1016 February 2010 REGISTERED OFFICE CHANGED ON 16/02/2010 FROM THE PIANO FACTORY 117 FARRINGDON ROAD LONDON EC1R 3BX

View Document

06/02/106 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 2

View Document

14/01/1014 January 2010 REGISTERED OFFICE CHANGED ON 14/01/2010 FROM C/O LEIGH SAXTON GREEN, 3RD FLOOR CLEARWATER HOUSE 4 TO 7 MANCHESTER STREET LONDON W1U 3AE UNITED KINGDOM

View Document

08/01/108 January 2010 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