- Company Overview for ANDRAS & SON LTD (09484145)
- Filing history for ANDRAS & SON LTD (09484145)
- People for ANDRAS & SON LTD (09484145)
- More for ANDRAS & SON LTD (09484145)
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 |