Advanced company searchLink opens in new window

ANDMAR LIMITED

Company number 10765872

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)
08 May 2024 CS01 Confirmation statement made on 24 April 2024 with updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
17 May 2023 CS01 Confirmation statement made on 24 April 2023 with updates
22 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
10 May 2022 CS01 Confirmation statement made on 3 May 2022 with updates
17 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
21 May 2021 CS01 Confirmation statement made on 13 May 2021 with updates
05 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 16 May 2020 with no updates
21 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
16 May 2019 CS01 Confirmation statement made on 16 May 2019 with no updates
23 Jul 2018 AAMD Amended total exemption full accounts made up to 30 September 2017
04 Jul 2018 AA01 Current accounting period extended from 30 September 2018 to 31 March 2019
27 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
17 May 2018 CS01 Confirmation statement made on 17 May 2018 with updates
16 Mar 2018 AA01 Previous accounting period shortened from 31 May 2018 to 30 September 2017
20 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
19 Dec 2017 PSC01 Notification of Christine Margaret Hooper as a person with significant control on 21 August 2017
18 Dec 2017 SH01 Statement of capital following an allotment of shares on 18 August 2017
  • GBP 32,500
07 Nov 2017 SH01 Statement of capital following an allotment of shares on 1 August 2017
  • GBP 32,499
07 Sep 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-08-30
16 Aug 2017 CONNOT Change of name notice
09 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Jul 2017 AP01 Appointment of Mrs Christine Margaret Hooper as a director on 1 July 2017
11 May 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-05-11
  • GBP 1