Advanced company searchLink opens in new window

ZOE CHRISTINA ANDREAS LTD

Company number 10086976

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)
17 Mar 2024 CS01 Confirmation statement made on 17 March 2024 with no updates
20 Jul 2023 AA Micro company accounts made up to 31 March 2023
29 Mar 2023 CS01 Confirmation statement made on 28 March 2023 with updates
03 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
03 Aug 2022 AD01 Registered office address changed from 9 9 Collett Road Ware SG12 7LX England to 9 Collett Road Ware Hertfordshire SG12 7LX on 3 August 2022
03 Aug 2022 AD01 Registered office address changed from 19 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7UW England to 9 9 Collett Road Ware SG12 7LX on 3 August 2022
29 Mar 2022 CS01 Confirmation statement made on 28 March 2022 with no updates
19 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
06 May 2021 CS01 Confirmation statement made on 28 March 2021 with no updates
15 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
30 Mar 2020 CS01 Confirmation statement made on 28 March 2020 with no updates
31 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
02 Apr 2019 CS01 Confirmation statement made on 28 March 2019 with no updates
26 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
13 Jul 2018 AD01 Registered office address changed from 8B Accommodation Road Golders Green London NW11 8ED United Kingdom to 19 Bluebridge Road Brookmans Park Hatfield Hertfordshire AL9 7UW on 13 July 2018
28 Mar 2018 PSC01 Notification of Zoe Christina Andreas as a person with significant control on 6 April 2016
28 Mar 2018 CS01 Confirmation statement made on 28 March 2018 with updates
13 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
28 Apr 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Apr 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
29 Mar 2016 NEWINC Incorporation
Statement of capital on 2016-03-29
  • GBP 1