Advanced company searchLink opens in new window

ANDELIN LIMITED

Company number 04790849

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)
06 Feb 2025 AA Total exemption full accounts made up to 8 June 2024
05 Jun 2024 CS01 Confirmation statement made on 5 June 2024 with updates
26 Feb 2024 AA Total exemption full accounts made up to 8 June 2023
12 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with updates
04 Jan 2023 AA Total exemption full accounts made up to 8 June 2022
28 Jun 2022 CH03 Secretary's details changed for Mrs Raj Kumari Ahuja on 28 June 2022
28 Jun 2022 CH01 Director's details changed for Mr Sunil Ahuja on 28 June 2022
28 Jun 2022 AD01 Registered office address changed from Sterling House 23 Wilton Road Beaconsfield Buckinghamshire HP9 2DE to Kings Head House 15 London End Beaconsfield Buckinghamshire HP9 2HN on 28 June 2022
28 Jun 2022 PSC05 Change of details for Vedanta Partners Limited as a person with significant control on 28 June 2022
06 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with updates
11 Apr 2022 AA Total exemption full accounts made up to 8 June 2021
11 Jan 2022 AA01 Previous accounting period shortened from 30 September 2021 to 8 June 2021
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
22 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with updates
19 Oct 2020 PSC02 Notification of Vedanta Partners Limited as a person with significant control on 2 September 2020
19 Oct 2020 PSC07 Cessation of Sunil Ahuja as a person with significant control on 2 September 2020
17 Sep 2020 AA01 Current accounting period extended from 30 April 2020 to 30 September 2020
24 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
24 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
29 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
30 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
05 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with updates
05 Jun 2018 PSC04 Change of details for Mr Sunil Ahuja as a person with significant control on 29 March 2018
05 Jun 2018 PSC07 Cessation of Rajkumari Ahuja as a person with significant control on 29 March 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 September 2017
  • GBP 100