Advanced company searchLink opens in new window

ANDY AND THE BAND LIMITED

Company number 11978821

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)
04 Jun 2024 CS01 Confirmation statement made on 2 May 2024 with no updates
14 Dec 2023 TM01 Termination of appointment of Paul Taylor as a director on 13 December 2023
22 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
21 Jun 2023 CS01 Confirmation statement made on 2 May 2023 with no updates
07 Jun 2022 CS01 Confirmation statement made on 2 May 2022 with no updates
13 Apr 2022 AA Total exemption full accounts made up to 31 December 2021
25 Feb 2022 CH01 Director's details changed for Mr Paul Taylor on 25 February 2022
25 Feb 2022 TM01 Termination of appointment of David Arthur Hallam as a director on 25 February 2022
25 Feb 2022 AP01 Appointment of Mr Paul Taylor as a director on 28 September 2021
01 Sep 2021 MR01 Registration of charge 119788210003, created on 1 September 2021
21 May 2021 AD01 Registered office address changed from Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England to Ellesmere House 79 Hope Road Sale Cheshire M33 3AW on 21 May 2021
20 May 2021 AD01 Registered office address changed from Ellesmere House 79 Hope Road Sale Cheshire M33 3AW England to Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU on 20 May 2021
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
05 May 2021 AA Total exemption full accounts made up to 31 December 2020
16 Nov 2020 AA Micro company accounts made up to 31 December 2019
06 May 2020 CS01 Confirmation statement made on 2 May 2020 with updates
06 May 2020 PSC05 Change of details for Three Arrows Media Limited as a person with significant control on 6 May 2020
13 Jan 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 December 2019
13 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-13
14 Oct 2019 MR01 Registration of charge 119788210002, created on 3 October 2019
22 Aug 2019 MR01 Registration of charge 119788210001, created on 17 August 2019
07 Jun 2019 AD01 Registered office address changed from 79 Ellesmere House Hope Road Sale Cheshire M33 3AW United Kingdom to Ellesmere House 79 Hope Road Sale Cheshire M33 3AW on 7 June 2019
07 May 2019 AD01 Registered office address changed from 79 Hope Road Sale Cheshire M33 3AW United Kingdom to 79 Ellesmere House Hope Road Sale Cheshire M33 3AW on 7 May 2019
03 May 2019 NEWINC Incorporation
Statement of capital on 2019-05-03
  • GBP 1