Advanced company searchLink opens in new window

ANDY KING LIMITED

Company number 08534951

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)
31 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
15 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
04 Apr 2024 PSC04 Change of details for Mr Andrew Robert King as a person with significant control on 3 April 2024
03 Apr 2024 CH01 Director's details changed for Andrew Robert King on 3 April 2024
02 Apr 2024 CH01 Director's details changed for Andrew Robert King on 2 April 2024
23 May 2023 AA Total exemption full accounts made up to 31 March 2023
22 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
24 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
25 Apr 2022 AA Total exemption full accounts made up to 31 March 2022
24 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jun 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
13 May 2019 AA Total exemption full accounts made up to 31 March 2019
17 Sep 2018 PSC01 Notification of Andrew Robert King as a person with significant control on 17 May 2016
31 Jul 2018 AD01 Registered office address changed from 26 Marina Avenue Rayleigh Essex SS6 9JG to Turnpike House 1208/1210 London Road Leigh-on-Sea Essex SS9 2UA on 31 July 2018
29 May 2018 AA Total exemption full accounts made up to 31 March 2018
23 May 2018 CS01 Confirmation statement made on 17 May 2018 with no updates
23 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Jul 2017 CS01 Confirmation statement made on 17 May 2017 with updates
24 Jul 2017 AD01 Registered office address changed from Rochester House 275 Baddow Road Chelmsford Essex CM2 7QA to 26 Marina Avenue Rayleigh Essex SS6 9JG on 24 July 2017
23 Dec 2016 AA Micro company accounts made up to 31 March 2016
23 May 2016 AR01 Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
23 May 2016 CH01 Director's details changed for Andrew Robert King on 23 May 2016