Advanced company searchLink opens in new window

ANDRAS & SON LTD

Company number 09484145

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)
28 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
23 Mar 2024 AA Micro company accounts made up to 31 March 2023
12 Oct 2023 CH01 Director's details changed for Mr Andras Csaba Peter on 1 October 2023
12 Oct 2023 PSC04 Change of details for Mr Andras Csaba Peter as a person with significant control on 1 October 2023
12 Oct 2023 AD01 Registered office address changed from 10 Marlborough Close London N20 0SB England to 22 Stanley Gardens Borehamwood WD6 4TP on 12 October 2023
14 Mar 2023 AA Micro company accounts made up to 31 March 2022
13 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
15 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
31 Jan 2022 AA Micro company accounts made up to 31 March 2021
25 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with no updates
08 Dec 2020 AA Micro company accounts made up to 31 March 2020
27 Mar 2020 CH01 Director's details changed for Mr Andras Csaba Peter on 26 March 2020
27 Mar 2020 PSC04 Change of details for Mr Andras Csaba Peter as a person with significant control on 27 March 2020
27 Mar 2020 AD01 Registered office address changed from 9 Rosary Court Potters Bar EN6 1HA England to 10 Marlborough Close London N20 0SB on 27 March 2020
16 Mar 2020 CS01 Confirmation statement made on 11 March 2020 with no updates
06 Nov 2019 AA Micro company accounts made up to 31 March 2019
08 Apr 2019 CS01 Confirmation statement made on 11 March 2019 with no updates
12 Dec 2018 AA Micro company accounts made up to 31 March 2018
01 Aug 2018 CH01 Director's details changed for Mr Andras Csaba Peter on 1 August 2018
01 Aug 2018 AD01 Registered office address changed from Flat 3a Bank Chambers 120 High Street London N8 7NN England to 9 Rosary Court Potters Bar EN6 1HA on 1 August 2018
01 Apr 2018 CS01 Confirmation statement made on 11 March 2018 with no updates
16 Feb 2018 AD01 Registered office address changed from 58 Grove Way Wembley Middlesex HA9 6JT England to Flat 3a Bank Chambers 120 High Street London N8 7NN on 16 February 2018
16 Feb 2018 CH01 Director's details changed for Mr Andras Csaba Peter on 16 February 2018
16 Feb 2018 PSC04 Change of details for Mr Andras Csaba Peter as a person with significant control on 16 February 2018
28 Dec 2017 AA Micro company accounts made up to 31 March 2017