Advanced company searchLink opens in new window

MARK ANDREWS (SOFT FURNISHINGS) LIMITED

Company number 03947272

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)
16 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
06 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
28 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
13 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
03 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
23 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
03 Feb 2021 CH01 Director's details changed for Mr Robert Michael Andrews on 3 February 2021
03 Feb 2021 CH01 Director's details changed for Marie Elizabeth Andrews on 3 February 2021
03 Feb 2021 AD01 Registered office address changed from 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP England to Unit 7a Waterside Business Park Waterside Chesham Buckinghamshire HP5 1PE on 3 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mr Robert Michael Andrews on 3 February 2021
03 Feb 2021 CH03 Secretary's details changed for Mr Robert Michael Andrews on 3 February 2021
03 Feb 2021 PSC04 Change of details for Mr Robert Michael Andrews as a person with significant control on 3 February 2021
18 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
28 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with no updates
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 May 2019 CH03 Secretary's details changed for Mr Robert Michael Andrews on 28 May 2019
28 May 2019 CH01 Director's details changed for Marie Elizabeth Andrews on 28 May 2019
28 May 2019 CH01 Director's details changed for Mr Robert Michael Andrews on 28 May 2019
28 May 2019 PSC04 Change of details for Mr Robert Michael Andrews as a person with significant control on 28 May 2019
28 May 2019 AD01 Registered office address changed from Unit 1 Chess Business Park Moor Road Chesham Buckinghamshire HP5 1SD to 1st Floor, Seymour House R/O 60 High Street Chesham Buckinghamshire HP5 1EP on 28 May 2019
28 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
17 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
09 Mar 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
14 Dec 2017 AA Total exemption full accounts made up to 31 March 2017