Advanced company searchLink opens in new window

ST. ANDREW HOLBORN TRADING LIMITED

Company number 04982141

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)
04 Dec 2023 CS01 Confirmation statement made on 2 December 2023 with no updates
30 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 AP01 Appointment of Mr Paul Silas Weston as a director on 24 June 2023
30 Jun 2023 TM01 Termination of appointment of John David Sebastian Booth as a director on 20 June 2023
05 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
02 Dec 2021 CS01 Confirmation statement made on 2 December 2021 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with no updates
19 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
31 Jul 2019 AA Accounts for a small company made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
02 Aug 2018 AA Accounts for a small company made up to 31 December 2017
12 Jan 2018 CS01 Confirmation statement made on 2 December 2017 with no updates
12 Jan 2018 AP03 Appointment of Nicholas Paul Hills as a secretary on 1 September 2017
12 Jan 2018 TM02 Termination of appointment of Christopher William Raper as a secretary on 31 August 2017
25 Sep 2017 AA Accounts for a small company made up to 31 December 2016
15 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
15 Dec 2016 AP03 Appointment of Mr Christopher William Raper as a secretary on 5 December 2016
15 Dec 2016 TM02 Termination of appointment of Alison Fiona Elizabeth Shaw as a secretary on 5 December 2016
23 Aug 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
30 Jun 2015 AA Full accounts made up to 31 December 2014
26 Mar 2015 AD01 Registered office address changed from 5 St Andrew Street London EC4A 3AB to 5 St. Andrew Street London EC4A 3AF on 26 March 2015