ANDOVER LIMITED

03470406
7 ST. JOHNS ROAD HARROW ENGLAND HA1 2EY

Documents

Documents
Date Category Description Pages
26 Feb 2024 accounts Annual Accounts 14 Buy now
11 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Feb 2023 accounts Annual Accounts 14 Buy now
21 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2022 accounts Annual Accounts 9 Buy now
30 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2021 accounts Annual Accounts 15 Buy now
22 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 officers Change of particulars for director (Mr Sudhir Narshidas Ghelani) 2 Buy now
15 Mar 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Mar 2021 officers Appointment of director (Mr Sudhir Narshidas Ghelani) 2 Buy now
06 Feb 2021 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
19 Jan 2021 gazette Gazette Notice Compulsory 1 Buy now
07 Oct 2020 auditors Auditors Resignation Company 1 Buy now
02 Jun 2020 officers Termination of appointment of director (Vincent Cheshire) 1 Buy now
02 Jun 2020 officers Termination of appointment of secretary (Joint Secretarial Services Limited) 1 Buy now
03 Mar 2020 accounts Annual Accounts 13 Buy now
25 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Nov 2019 officers Change of particulars for corporate secretary (Joint Secretarial Services Limited) 1 Buy now
05 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Aug 2019 officers Change of particulars for director (Mr Vincent Cheshire) 2 Buy now
29 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
27 Nov 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
02 Nov 2018 accounts Annual Accounts 14 Buy now
23 Jan 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Oct 2017 accounts Annual Accounts 14 Buy now
17 Feb 2017 officers Appointment of director (Mr Vincent Cheshire) 2 Buy now
17 Feb 2017 officers Termination of appointment of director (Roy Neil Arthur) 1 Buy now
25 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Oct 2016 accounts Annual Accounts 13 Buy now
26 Nov 2015 annual-return Annual Return 4 Buy now
13 Oct 2015 accounts Annual Accounts 10 Buy now
27 Nov 2014 annual-return Annual Return 3 Buy now
06 Oct 2014 accounts Annual Accounts 10 Buy now
25 Nov 2013 annual-return Annual Return 4 Buy now
07 Oct 2013 accounts Annual Accounts 12 Buy now
07 Jan 2013 accounts Annual Accounts 14 Buy now
04 Dec 2012 annual-return Annual Return 4 Buy now
30 Nov 2012 officers Change of particulars for corporate secretary (Joint Secretarial Services Limited) 2 Buy now
02 Dec 2011 annual-return Annual Return 4 Buy now
03 Oct 2011 accounts Annual Accounts 9 Buy now
29 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Jan 2011 officers Termination of appointment of director (Joint Corporate Services Limited) 1 Buy now
29 Nov 2010 annual-return Annual Return 5 Buy now
11 Oct 2010 officers Appointment of director (Roy Neil Arthur) 2 Buy now
16 Mar 2010 accounts Annual Accounts 11 Buy now
09 Dec 2009 annual-return Annual Return 4 Buy now
30 Oct 2009 accounts Annual Accounts 11 Buy now
23 Dec 2008 annual-return Return made up to 24/11/08; full list of members 3 Buy now
14 May 2008 accounts Annual Accounts 11 Buy now
30 Nov 2007 annual-return Return made up to 24/11/07; full list of members 2 Buy now
02 Nov 2007 accounts Annual Accounts 11 Buy now
18 Dec 2006 officers Secretary's particulars changed 1 Buy now
18 Dec 2006 officers Director's particulars changed 1 Buy now
13 Dec 2006 annual-return Return made up to 24/11/06; full list of members 6 Buy now
24 Nov 2006 address Registered office changed on 24/11/06 from: atlas house 4TH floor 1 king street london EC2V 8AU 1 Buy now
25 Sep 2006 accounts Annual Accounts 10 Buy now
23 Dec 2005 annual-return Return made up to 24/11/05; full list of members 6 Buy now
19 Oct 2005 accounts Annual Accounts 10 Buy now
06 Dec 2004 annual-return Return made up to 24/11/04; full list of members 6 Buy now
11 Aug 2004 accounts Annual Accounts 10 Buy now
08 Dec 2003 annual-return Return made up to 24/11/03; full list of members 6 Buy now
14 Oct 2003 accounts Annual Accounts 11 Buy now
27 Jan 2003 accounts Annual Accounts 10 Buy now
29 Nov 2002 annual-return Return made up to 24/11/02; full list of members 6 Buy now
24 Sep 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
04 Dec 2001 annual-return Return made up to 24/11/01; full list of members 6 Buy now
02 Nov 2001 accounts Annual Accounts 6 Buy now
10 Sep 2001 address Registered office changed on 10/09/01 from: 17A curzon street, 2ND floor london W1Y 7FE 1 Buy now
19 Dec 2000 annual-return Return made up to 24/11/00; full list of members 6 Buy now
02 Nov 2000 accounts Annual Accounts 3 Buy now
04 Jan 2000 accounts Annual Accounts 3 Buy now
01 Dec 1999 annual-return Return made up to 24/11/99; full list of members 6 Buy now
30 Nov 1999 auditors Auditors Resignation Company 1 Buy now
20 Sep 1999 officers Secretary resigned 1 Buy now
20 Sep 1999 officers New secretary appointed 1 Buy now
20 Sep 1999 address Registered office changed on 20/09/99 from: suite 205 moghul house 57 grosvenor street london W1X 9DA 1 Buy now
20 Sep 1999 officers New director appointed 3 Buy now
17 Jun 1999 officers Secretary resigned 1 Buy now
17 May 1999 officers Director resigned 1 Buy now
17 May 1999 officers Director resigned 1 Buy now
17 May 1999 officers Director resigned 1 Buy now
16 Apr 1999 officers Director's particulars changed 1 Buy now
27 Nov 1998 annual-return Return made up to 24/11/98; full list of members 6 Buy now
03 Jun 1998 officers New director appointed 2 Buy now
03 Jun 1998 officers New director appointed 2 Buy now
03 Jun 1998 address Registered office changed on 03/06/98 from: bell house 175 regent street london W1R 7FB 1 Buy now
03 Jun 1998 officers Director resigned 1 Buy now
03 Jun 1998 officers Director resigned 1 Buy now
03 Dec 1997 officers New secretary appointed 2 Buy now
03 Dec 1997 officers New director appointed 13 Buy now
03 Dec 1997 officers New director appointed 32 Buy now
03 Dec 1997 officers New director appointed 27 Buy now
03 Dec 1997 accounts Accounting reference date extended from 30/11/98 to 31/12/98 1 Buy now
03 Dec 1997 capital Ad 24/11/97--------- £ si 998@1=998 £ ic 2/1000 2 Buy now
26 Nov 1997 officers Secretary resigned 1 Buy now
26 Nov 1997 officers Director resigned 1 Buy now
24 Nov 1997 incorporation Incorporation Company 16 Buy now