Advanced company searchLink opens in new window

ANDOVER LIMITED

Company number 03470406

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)
26 Feb 2024 AA Accounts for a small company made up to 31 December 2022
11 Dec 2023 CS01 Confirmation statement made on 24 November 2023 with no updates
27 Feb 2023 AA Accounts for a small company made up to 31 December 2021
21 Dec 2022 CS01 Confirmation statement made on 24 November 2022 with no updates
29 Mar 2022 AA Accounts for a small company made up to 31 December 2020
30 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with no updates
18 Jun 2021 AA Accounts for a small company made up to 31 December 2019
22 Mar 2021 CS01 Confirmation statement made on 24 November 2020 with no updates
15 Mar 2021 CH01 Director's details changed for Mr Sudhir Narshidas Ghelani on 10 March 2021
15 Mar 2021 AD01 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 7 st. Johns Road Harrow HA1 2EY on 15 March 2021
15 Mar 2021 AP01 Appointment of Mr Sudhir Narshidas Ghelani as a director on 10 March 2021
06 Feb 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
07 Oct 2020 AUD Auditor's resignation
02 Jun 2020 TM01 Termination of appointment of Vincent Cheshire as a director on 31 May 2020
02 Jun 2020 TM02 Termination of appointment of Joint Secretarial Services Limited as a secretary on 31 May 2020
03 Mar 2020 AA Accounts for a small company made up to 31 December 2018
25 Nov 2019 CS01 Confirmation statement made on 24 November 2019 with no updates
04 Nov 2019 CH04 Secretary's details changed for Joint Secretarial Services Limited on 5 August 2019
05 Aug 2019 AD01 Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 5 August 2019
05 Aug 2019 CH01 Director's details changed for Mr Vincent Cheshire on 5 August 2019
29 Nov 2018 CS01 Confirmation statement made on 24 November 2018 with updates
28 Nov 2018 PSC01 Notification of Juan Poch Vives as a person with significant control on 6 April 2016
27 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 27 November 2018
02 Nov 2018 AA Accounts for a small company made up to 31 December 2017