- Company Overview for ANDREA GILROY LIMITED (09601987)
- Filing history for ANDREA GILROY LIMITED (09601987)
- People for ANDREA GILROY LIMITED (09601987)
- More for ANDREA GILROY LIMITED (09601987)
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) |
---|---|---|---|
27 Aug 2025 | AA | Total exemption full accounts made up to 31 March 2025 | |
23 May 2025 | CS01 | Confirmation statement made on 29 April 2025 with updates | |
30 Jul 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
24 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with updates | |
16 May 2024 | PSC04 | Change of details for Mrs Andrea Gilroy as a person with significant control on 16 May 2024 | |
03 May 2024 | CH01 | Director's details changed for Mrs Andrea Marie Gilroy on 3 May 2024 | |
05 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
10 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with updates | |
16 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with updates | |
15 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
12 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with updates | |
08 Oct 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with updates | |
10 Sep 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with updates | |
31 Oct 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
12 Jun 2017 | CS01 | Confirmation statement made on 20 May 2017 with updates | |
12 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 21 May 2016
|
|
29 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 8 Norfolk Road Maghull L31 5NZ England to 8 Norfolk Road Maghull Merseyside L31 5NZ on 28 October 2016 | |
28 Oct 2016 | AD01 | Registered office address changed from 14 Fernbank Maghull L31 6DZ England to 8 Norfolk Road Maghull L31 5NZ on 28 October 2016 | |
09 Jun 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
|