Advanced company searchLink opens in new window

ANDUSIA HOLDINGS LIMITED

Company number 12281589

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)
09 Feb 2022 PSC04 Change of details for Mr Stewart Neil Brackenbury as a person with significant control on 22 June 2021
11 Nov 2021 AA Group of companies' accounts made up to 31 March 2021
22 Sep 2021 SH06 Cancellation of shares. Statement of capital on 20 September 2021
  • GBP 111.36
20 Sep 2021 TM01 Termination of appointment of Simon Little as a director on 20 September 2021
22 Jun 2021 AD01 Registered office address changed from 2 2 Centrus Mead Lane Hertford SG13 7GX England to 2 Centrus Mead Lane Hertford SG13 7GX on 22 June 2021
22 Jun 2021 AD01 Registered office address changed from The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ United Kingdom to 2 2 Centrus Mead Lane Hertford SG13 7GX on 22 June 2021
14 Apr 2021 SH01 Statement of capital following an allotment of shares on 1 April 2021
  • GBP 113.63
01 Apr 2021 AP01 Appointment of Mr Chris May as a director on 1 April 2021
01 Apr 2021 CH01 Director's details changed for Mr Stewart Neil Brackenbury on 1 April 2021
01 Apr 2021 AP01 Appointment of Mr Simon Little as a director on 1 April 2021
01 Apr 2021 PSC04 Change of details for Mr Stewart Neil Brackenbury as a person with significant control on 1 April 2021
04 Mar 2021 CS01 Confirmation statement made on 20 February 2021 with updates
04 Sep 2020 MR01 Registration of charge 122815890002, created on 28 August 2020
03 Aug 2020 MA Memorandum and Articles of Association
03 Aug 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 SH01 Statement of capital following an allotment of shares on 15 July 2020
  • GBP 110.49
20 Feb 2020 CS01 Confirmation statement made on 20 February 2020 with updates
16 Dec 2019 MR01 Registration of charge 122815890001, created on 6 December 2019
13 Dec 2019 SH08 Change of share class name or designation
13 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 101.05
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 104.2
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 80
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 20.01
11 Dec 2019 SH01 Statement of capital following an allotment of shares on 6 December 2019
  • GBP 100