Advanced company searchLink opens in new window

ANDANTEX LIMITED

Company number 00359637

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)
25 Jan 2024 CS01 Confirmation statement made on 21 January 2024 with updates
05 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ The chairman be authorised to sign such documentation as was considered necessary in order to effect the said resolution. 02/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Sep 2023 MA Memorandum and Articles of Association
03 May 2023 AA Audited abridged accounts made up to 31 December 2022
01 Feb 2023 CS01 Confirmation statement made on 21 January 2023 with updates
31 Jan 2023 CH01 Director's details changed for Mrs Sylvie Grandjean on 20 January 2023
31 Jan 2023 CH01 Director's details changed for Mr Philip Spencer on 20 January 2023
14 Nov 2022 AP01 Appointment of Mrs Sylvie Grandjean as a director on 2 November 2022
17 Feb 2022 AA Audited abridged accounts made up to 31 December 2021
25 Jan 2022 CS01 Confirmation statement made on 21 January 2022 with updates
09 Jun 2021 CH01 Director's details changed for Mr Philip Spencer on 8 June 2021
26 Feb 2021 AA Audited abridged accounts made up to 31 December 2020
22 Jan 2021 CS01 Confirmation statement made on 21 January 2021 with updates
24 Feb 2020 AA Audited abridged accounts made up to 31 December 2019
22 Jan 2020 CS01 Confirmation statement made on 21 January 2020 with updates
21 Mar 2019 AA Audited abridged accounts made up to 31 December 2018
22 Jan 2019 CS01 Confirmation statement made on 21 January 2019 with updates
07 Jan 2019 CH01 Director's details changed for Bruno Christophe Grandjean on 4 January 2019
28 Aug 2018 AA Audited abridged accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with updates
24 May 2017 AD01 Registered office address changed from Rowley Drive Baginton Coventry West Midlands CV3 4LS to Unit 3B Lythalls Lane Industrial Estate Lythalls Lane Coventry West Midlands CV6 6FL on 24 May 2017
20 Apr 2017 AA Audited abridged accounts made up to 31 December 2016
22 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
19 Apr 2016 TM01 Termination of appointment of Claude Counil as a director on 16 April 2016
18 Mar 2016 AA Accounts for a small company made up to 31 December 2015