Advanced company searchLink opens in new window

ANDROMEDA TELEMATICS HOLDINGS LIMITED

Company number 04296958

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)
21 Nov 2013 TM01 Termination of appointment of Terence Athawes as a director
07 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 13,590.06
24 Sep 2013 AA Full accounts made up to 31 December 2012
05 Oct 2012 AA Full accounts made up to 31 December 2011
03 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
16 Feb 2012 CH01 Director's details changed for Stuart John Thorogood on 26 January 2012
20 Jan 2012 AUD Auditor's resignation
14 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
03 Oct 2011 AA Full accounts made up to 31 December 2010
29 Jun 2011 AP01 Appointment of Stuart John Thorogood as a director
11 May 2011 TM01 Termination of appointment of Stephen Coop as a director
24 Jan 2011 AP01 Appointment of Trevor Lambeth as a director
24 Jan 2011 AP01 Appointment of Terence Micheal Athawes as a director
24 Jan 2011 AP01 Appointment of Mr Stephen John Coop as a director
24 Jan 2011 AP03 Appointment of Trevor Lambeth as a secretary
24 Jan 2011 TM01 Termination of appointment of Darren Burford as a director
24 Jan 2011 TM01 Termination of appointment of Keith Dunlop as a director
24 Jan 2011 TM01 Termination of appointment of Christopher Glasow as a director
24 Jan 2011 TM01 Termination of appointment of Susan Glasow as a director
24 Jan 2011 TM01 Termination of appointment of Kevin Henman as a director
24 Jan 2011 TM01 Termination of appointment of Carl Sexton as a director
24 Jan 2011 TM02 Termination of appointment of Susan Glasow as a secretary
24 Jan 2011 AD01 Registered office address changed from Tec 6 Byfleet Technical Centre Canada Road Byfleet Surrey KT14 7JX on 24 January 2011
24 Jan 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
13 Jan 2011 SH01 Statement of capital following an allotment of shares on 20 December 2010
  • GBP 13,590.06