Advanced company searchLink opens in new window

ANDO TRADING LIMITED

Company number 08875179

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)
25 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with no updates
27 Nov 2023 AA Unaudited abridged accounts made up to 28 February 2023
23 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Nov 2022 AA Unaudited abridged accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
09 Mar 2022 CS01 Confirmation statement made on 4 February 2022 with no updates
18 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
16 Feb 2021 CS01 Confirmation statement made on 4 February 2021 with updates
08 Dec 2020 AA Total exemption full accounts made up to 28 February 2020
23 Nov 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 4
04 Aug 2020 PSC04 Change of details for Mrs Orie Hughes as a person with significant control on 4 August 2020
04 Aug 2020 PSC01 Notification of John Meirion Hughes as a person with significant control on 15 February 2018
04 Aug 2020 PSC04 Change of details for Mrs Orie Hughes as a person with significant control on 15 February 2018
04 Aug 2020 AD01 Registered office address changed from 28 Coleridge Avenue Penarth CF64 2SP Wales to 65 Penarth Road Cardiff CF10 5DL on 4 August 2020
04 Feb 2020 CS01 Confirmation statement made on 4 February 2020 with no updates
12 Dec 2019 CH01 Director's details changed for Mrs Orie Hughes on 1 December 2019
29 Nov 2019 AA Total exemption full accounts made up to 28 February 2019
10 Feb 2019 CS01 Confirmation statement made on 4 February 2019 with no updates
30 Nov 2018 AA Micro company accounts made up to 28 February 2018
28 Feb 2018 CS01 Confirmation statement made on 4 February 2018 with updates
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 7 February 2018
  • GBP 2
06 Feb 2018 AD01 Registered office address changed from 12 the Pavilions West Bromwich West Midlands B70 6BA England to 28 Coleridge Avenue Penarth CF64 2SP on 6 February 2018
09 Jan 2018 AP01 Appointment of Mr John Meirion Hughes as a director on 9 January 2018
31 Aug 2017 AA Micro company accounts made up to 28 February 2017
06 Feb 2017 CS01 Confirmation statement made on 4 February 2017 with updates