ANDALE LIMITED

09729214
BUILDING 1 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH LONDON N11 1GN

Documents

Documents
Date Category Description Pages
13 Mar 2025 accounts Annual Accounts 2 Buy now
24 Dec 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2024 accounts Annual Accounts 2 Buy now
13 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 2 Buy now
23 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2022 accounts Annual Accounts 2 Buy now
17 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2021 accounts Annual Accounts 2 Buy now
21 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2020 accounts Annual Accounts 2 Buy now
14 Feb 2020 officers Change of particulars for director (Mr Luke Andrew Comer) 2 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2019 accounts Annual Accounts 2 Buy now
23 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Mar 2018 accounts Annual Accounts 2 Buy now
15 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2017 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Mar 2017 accounts Annual Accounts 2 Buy now
21 Sep 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
04 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Oct 2015 officers Appointment of corporate secretary (Grosvenor Financial Nominees Limited) 2 Buy now
04 Oct 2015 officers Appointment of director (Mr Luke Andrew Comer) 2 Buy now
04 Oct 2015 officers Appointment of director (Mr Brian Martin Comer) 2 Buy now
04 Oct 2015 officers Termination of appointment of director (Michael Holder) 1 Buy now
04 Oct 2015 officers Termination of appointment of director (Michael Holder) 1 Buy now
04 Oct 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Aug 2015 incorporation Incorporation Company 7 Buy now