Advanced company searchLink opens in new window

ANDROSACORE LTD

Company number 12900766

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)
03 Nov 2023 AA Micro company accounts made up to 5 April 2023
29 Oct 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
14 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
13 Jan 2023 CS01 Confirmation statement made on 22 September 2022 with no updates
13 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2022 AA Micro company accounts made up to 5 April 2022
12 Nov 2021 CS01 Confirmation statement made on 22 September 2021 with updates
07 Oct 2021 AA Micro company accounts made up to 5 April 2021
24 May 2021 AA01 Previous accounting period shortened from 30 September 2021 to 5 April 2021
15 Feb 2021 AD01 Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH to Suite 1 Ground Floor Britannia Mill Samuel Street Bury BL9 6AW on 15 February 2021
20 Jan 2021 PSC07 Cessation of Tracy Shaw as a person with significant control on 9 November 2020
18 Jan 2021 PSC01 Notification of Allan Panoringan as a person with significant control on 9 November 2020
09 Oct 2020 TM01 Termination of appointment of Tracy Shaw as a director on 6 October 2020
09 Oct 2020 AP01 Appointment of Mr Allan Panoringan as a director on 6 October 2020
02 Oct 2020 AD01 Registered office address changed from 4 Whitwell Green Lane Elland HX5 9BH United Kingdom to 4 Whitwell Green Lane Elland HX5 9BH on 2 October 2020
30 Sep 2020 AD01 Registered office address changed from 182 Victoria Road Ashton-in-Makerfield Wigan WN4 0RG England to 4 Whitwell Green Lane Elland HX5 9BH on 30 September 2020
23 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted