Advanced company searchLink opens in new window

ANDROMEDA UNIVERSAL LTD

Company number 09810430

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)
31 Oct 2023 AA Unaudited abridged accounts made up to 31 October 2022
17 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
29 Oct 2022 AA Unaudited abridged accounts made up to 31 October 2021
20 Oct 2022 CS01 Confirmation statement made on 14 October 2022 with no updates
30 Oct 2021 AA Unaudited abridged accounts made up to 31 October 2020
14 Oct 2021 CS01 Confirmation statement made on 14 October 2021 with no updates
31 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
14 Oct 2020 CS01 Confirmation statement made on 14 October 2020 with no updates
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with no updates
31 Jul 2019 AA Micro company accounts made up to 31 October 2018
16 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with no updates
02 Aug 2018 PSC04 Change of details for Dr Faisal Fayyaz as a person with significant control on 2 August 2018
02 Aug 2018 CH01 Director's details changed for Dr Faisal Fayyaz on 2 August 2018
02 Aug 2018 PSC04 Change of details for Mrs Yildiz Tehseen as a person with significant control on 2 August 2018
31 Jul 2018 AD01 Registered office address changed from 9 Cubitt Close Haywood Village Weston Super Mare North Somerset BS24 8AT to 95 Cooks Close Bradley Stoke Bristol BS32 0BB on 31 July 2018
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
26 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
21 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-20
07 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
03 Nov 2016 CS01 Confirmation statement made on 14 October 2016 with updates
14 Oct 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
12 Oct 2015 TM01 Termination of appointment of Yildiz Tehseen as a director on 12 October 2015
05 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-05
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)