Advanced company searchLink opens in new window

ANDROMEDA ENTERPRISES LIMITED

Company number 07252691

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)
21 May 2024 AM10 Administrator's progress report
23 Mar 2024 AD01 Registered office address changed from Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB to Frp Advisory Trading Limited 2nd Floor 120 Colmore Row Birmingham B3 3BD on 23 March 2024
05 Jan 2024 AM06 Notice of deemed approval of proposals
13 Dec 2023 AM03 Statement of administrator's proposal
13 Dec 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
01 Nov 2023 AD01 Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB England to Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street Birmingham B3 2HB on 1 November 2023
01 Nov 2023 AM01 Appointment of an administrator
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
04 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
04 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re: convertible loan agreement approved/ article 26.2 of the compnay's articles of asociation shall not apply to allotment and issue of the convertible loan agreement 08/12/2022
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jan 2023 MA Memorandum and Articles of Association
14 Dec 2022 MR01 Registration of charge 072526910002, created on 14 December 2022
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Aug 2022 MR04 Satisfaction of charge 072526910001 in full
05 May 2022 CS01 Confirmation statement made on 4 May 2022 with updates
24 Nov 2021 SH01 Statement of capital following an allotment of shares on 1 November 2021
  • GBP 258,445
10 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 4 May 2021 with updates
07 May 2021 CH01 Director's details changed for Mr Mark Christopher Adorian on 1 May 2021
07 May 2021 AD01 Registered office address changed from [Here], 470 Bath Road Bristol BS4 3AP England to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 7 May 2021
17 Apr 2021 CH01 Director's details changed for Mr Rory Greenway Curran on 17 April 2021
17 Apr 2021 PSC04 Change of details for Mr Rory Greenway Curran as a person with significant control on 17 April 2021
31 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
25 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 July 2020
  • GBP 2,184.45