Advanced company searchLink opens in new window

ADAM ANDRUSIER AUTOGRAPHS LTD

Company number 07761201

Filter by category

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)
08 Mar 2024 CS01 Confirmation statement made on 16 February 2024 with no updates
13 Jun 2023 AA Unaudited abridged accounts made up to 30 September 2022
20 Feb 2023 CS01 Confirmation statement made on 16 February 2023 with updates
23 Feb 2022 SH08 Change of share class name or designation
19 Feb 2022 CS01 Confirmation statement made on 16 February 2022 with updates
09 Dec 2021 AA Unaudited abridged accounts made up to 30 September 2021
21 Jun 2021 AP01 Appointment of Ms Rachel Miller as a director on 21 June 2021
08 May 2021 AA Unaudited abridged accounts made up to 30 September 2020
16 Feb 2021 CS01 Confirmation statement made on 16 February 2021 with no updates
30 Mar 2020 AA Unaudited abridged accounts made up to 30 September 2019
02 Mar 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
01 Mar 2019 AA Unaudited abridged accounts made up to 30 September 2018
04 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
30 May 2018 AA Unaudited abridged accounts made up to 30 September 2017
02 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
06 Mar 2017 AA Total exemption small company accounts made up to 30 September 2016
05 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
06 May 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Sep 2015 AR01 Annual return made up to 2 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
04 Sep 2015 CH01 Director's details changed for Mr Adam Mark Andrusier on 1 October 2014
04 Sep 2015 CH03 Secretary's details changed for Mrs Rachel Miller on 1 October 2014
22 May 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AD01 Registered office address changed from C/O Tg Associates Monument House 215 Marsh Road Pinner Middlesex HA5 5NE to C/O Tg Associates 7 Jardine House Harrovian Business Village Bessborough Road Harrow Middlesex HA1 3EX on 30 September 2014
15 Sep 2014 AR01 Annual return made up to 2 September 2014 with full list of shareholders