Advanced company searchLink opens in new window

ANDREW NURNBERG ASSOCIATES INTERNATIONAL LIMITED

Company number 01211918

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
12 Sep 2017 CH01 Director's details changed for Veronica Barbara Mark on 1 September 2017
23 Jun 2017 AA Total exemption full accounts made up to 31 December 2016
26 May 2017 AP01 Appointment of Alexander Frederick Nurnberg as a director on 25 May 2017
26 May 2017 AP01 Appointment of Ms Ursula Ann Mackenzie as a director on 25 May 2017
04 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
10 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 133
18 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Apr 2015 AP01 Appointment of Miss Helen Frances Dudley as a director on 1 April 2015
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 133
01 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 133
05 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
20 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 December 2010
12 May 2011 AD01 Registered office address changed from Clerkenwell House 45-47 Clerkenwell Green London EC1R 0QX on 12 May 2011
20 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
22 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Aug 2010 AA Total exemption small company accounts made up to 31 December 2009
16 Jun 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Re sect 175 ca 2006 20/04/2010
04 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
04 Jan 2010 CH01 Director's details changed for Mr David Roger Seaton on 4 January 2010