Advanced company searchLink opens in new window

HENRY & ANDREW LTD

Company number 07835863

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)
07 Apr 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
30 Nov 2023 AA Micro company accounts made up to 30 November 2022
08 Mar 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
30 Nov 2022 AA Micro company accounts made up to 30 November 2021
02 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with updates
05 Jan 2022 PSC04 Change of details for Mrs Dorothy Enanga Fombon as a person with significant control on 10 October 2020
05 Jan 2022 CH01 Director's details changed for Felix Nyuga Fombon on 9 October 2020
05 Jan 2022 CH01 Director's details changed for Dorothy Enanga Fombon on 9 October 2020
19 Dec 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
14 Dec 2021 AAMD Amended micro company accounts made up to 30 November 2020
28 Sep 2021 AA Micro company accounts made up to 30 November 2020
04 Nov 2020 CS01 Confirmation statement made on 4 November 2020 with no updates
20 Oct 2020 AA Micro company accounts made up to 30 November 2019
11 Nov 2019 CS01 Confirmation statement made on 4 November 2019 with no updates
15 Oct 2019 AAMD Amended micro company accounts made up to 30 November 2018
30 Aug 2019 AA Micro company accounts made up to 30 November 2018
05 Nov 2018 CS01 Confirmation statement made on 4 November 2018 with no updates
31 Aug 2018 AA Micro company accounts made up to 30 November 2017
05 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with updates
30 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
13 Apr 2017 AD01 Registered office address changed from Century House 100 London Road Leicester LE2 0QS to 82 London Road Leicester LE2 0QR on 13 April 2017
06 Nov 2016 CH01 Director's details changed for Dorothy Enanga Fombon on 24 August 2016
06 Nov 2016 CH01 Director's details changed for Felix Nyuga Fombon on 24 August 2016
06 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
20 Jul 2016 AA Total exemption small company accounts made up to 30 November 2015