Advanced company searchLink opens in new window

ANDREAS MARCOU COMMUNICATIONS LTD

Company number 07917138

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)
19 Mar 2024 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2024 DS01 Application to strike the company off the register
31 Jan 2024 CS01 Confirmation statement made on 20 January 2024 with no updates
06 Jan 2024 AA Accounts for a dormant company made up to 5 April 2023
01 Feb 2023 CS01 Confirmation statement made on 20 January 2023 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 5 April 2022
02 Feb 2022 CS01 Confirmation statement made on 20 January 2022 with no updates
29 Jun 2021 AA Accounts for a dormant company made up to 5 April 2021
29 Jun 2021 AD01 Registered office address changed from C/O Andreas Marcou 16 Farnham Court High Street Cheam Sutton SM3 8SR England to 9 Stafford Close Cheam Sutton SM3 8PR on 29 June 2021
26 Feb 2021 AA Accounts for a dormant company made up to 5 April 2020
22 Jan 2021 CS01 Confirmation statement made on 20 January 2021 with no updates
26 Jan 2020 CS01 Confirmation statement made on 20 January 2020 with no updates
05 Jan 2020 AA Micro company accounts made up to 5 April 2019
31 Jan 2019 CS01 Confirmation statement made on 20 January 2019 with no updates
05 Jan 2019 AA Micro company accounts made up to 5 April 2018
03 Feb 2018 CS01 Confirmation statement made on 20 January 2018 with no updates
30 May 2017 AA Micro company accounts made up to 5 April 2017
22 Jan 2017 CS01 Confirmation statement made on 20 January 2017 with updates
22 Jan 2017 AD01 Registered office address changed from 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ England to C/O Andreas Marcou 16 Farnham Court High Street Cheam Sutton SM3 8SR on 22 January 2017
24 Dec 2016 AA Micro company accounts made up to 5 April 2016
03 Mar 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 1
04 Feb 2016 AD01 Registered office address changed from C/O Andreas Marcou 23 Arundel Road Sutton Surrey SM2 6EU to 2 Villiers Court 40 Upper Mulgrave Road Cheam Surrey SM2 7AJ on 4 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Andreas Marcou on 19 January 2016
02 Feb 2016 CH01 Director's details changed for Mr Andreas Marcou on 19 January 2016
04 Jan 2016 AA Micro company accounts made up to 5 April 2015