Advanced company searchLink opens in new window

ANDREAS VON EINSIEDEL ARCHIVE LIMITED

Company number 04755667

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)
08 May 2024 CS01 Confirmation statement made on 7 May 2024 with no updates
29 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jan 2024 AD01 Registered office address changed from 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX United Kingdom to Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ on 29 January 2024
14 Aug 2023 PSC04 Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 27 July 2023
14 Aug 2023 CH01 Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 27 July 2023
23 Jun 2023 CS01 Confirmation statement made on 7 May 2023 with no updates
22 Jun 2023 PSC04 Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 7 May 2023
22 Jun 2023 CH01 Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 7 May 2023
22 Jun 2023 CH01 Director's details changed for Mr Andreas Jean-Paul Graf Von Einsiedel on 7 May 2023
22 Jun 2023 CH03 Secretary's details changed for Johanna Thornycroft on 7 May 2023
17 May 2023 AA Total exemption full accounts made up to 31 May 2022
14 Jun 2022 CS01 Confirmation statement made on 7 May 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 31 May 2021
01 Jun 2021 CS01 Confirmation statement made on 7 May 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 May 2020
19 May 2020 CS01 Confirmation statement made on 7 May 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 31 May 2019
18 Dec 2019 PSC04 Change of details for Mr Andreas Jean Paul Graf Von Einsiedel as a person with significant control on 8 May 2019
18 Dec 2019 CH01 Director's details changed for Andreas Jean Paul Graf Von Einsiedel on 8 May 2019
18 Dec 2019 CH03 Secretary's details changed for Johanna Thornycroft on 8 May 2019
13 May 2019 CS01 Confirmation statement made on 7 May 2019 with no updates
28 Mar 2019 AD01 Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 28 March 2019
13 Sep 2018 AA Total exemption full accounts made up to 31 May 2018
31 May 2018 CS01 Confirmation statement made on 7 May 2018 with no updates
07 Nov 2017 CH03 Secretary's details changed for Johnanna Thornycroft on 7 November 2017