Advanced company searchLink opens in new window

ANDARIA FINANCIAL SERVICES UK LTD

Company number 12840774

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)
15 May 2024 CS01 Confirmation statement made on 13 May 2024 with updates
15 May 2024 SH01 Statement of capital following an allotment of shares on 30 April 2024
  • GBP 4,881,405
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 28 March 2024
  • GBP 4,531,128
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 29 December 2023
  • GBP 3,701,316
29 Sep 2023 AA Full accounts made up to 31 December 2022
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 5 January 2023
  • GBP 2,066,687
28 Jun 2023 SH01 Statement of capital following an allotment of shares on 26 June 2023
  • GBP 2,066,687
15 May 2023 CS01 Confirmation statement made on 13 May 2023 with updates
03 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 1,781,687
09 Mar 2023 AD01 Registered office address changed from Hamilton House Mabledon Place London WC1H 9BD England to 36-38 Cornhill International House London EC3V 3NG on 9 March 2023
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 1,331,687
13 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 831,687
27 May 2022 AA Full accounts made up to 31 December 2021
13 May 2022 CS01 Confirmation statement made on 13 May 2022 with updates
13 May 2022 SH01 Statement of capital following an allotment of shares on 5 October 2021
  • GBP 551,687
07 Apr 2022 CS01 Confirmation statement made on 7 April 2022 with updates
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 30 March 2022
  • GBP 500,687
07 Apr 2022 CH01 Director's details changed for Mr Suresh Vaghjiani on 29 March 2022
07 Apr 2022 CH01 Director's details changed for Mr Patrick Itzhak Seguev on 29 March 2022
07 Apr 2022 CH01 Director's details changed for Mr Robert George Mennie on 29 March 2022
07 Apr 2022 CH01 Director's details changed for Mr Alan Derrick Smith on 29 March 2022
29 Mar 2022 SH01 Statement of capital following an allotment of shares on 4 January 2022
  • GBP 400,687
29 Mar 2022 AD01 Registered office address changed from Leigh House 28-32 st Pauls Street Leeds LS1 2JT United Kingdom to Hamilton House Mabledon Place London WC1H 9BD on 29 March 2022
29 Mar 2022 AP03 Appointment of Mr Robert George Mennie as a secretary on 29 March 2022
29 Mar 2022 TM02 Termination of appointment of Chancery Secretaries Limited as a secretary on 29 March 2022