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)
15 Feb 2018 AA01 Current accounting period extended from 31 October 2017 to 30 April 2018
07 Feb 2018 PSC01 Notification of Rajkumari Ahuja as a person with significant control on 1 July 2016
07 Feb 2018 PSC01 Notification of Sunil Ahuja as a person with significant control on 1 July 2016
06 Feb 2018 PSC09 Withdrawal of a person with significant control statement on 6 February 2018
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
13 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
11 Jul 2017 PSC01 Notification of Sunil Ahuja as a person with significant control on 1 July 2016
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
18 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
28 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
07 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
26 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
15 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
10 Jul 2013 AD01 Registered office address changed from 1 St John's Cottages Summers Lane Friern Barnet London N12 0LA England on 10 July 2013
18 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
18 Jul 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
25 Oct 2011 AR01 Annual return made up to 1 June 2011 with full list of shareholders
25 Oct 2011 CH03 Secretary's details changed for Mrs Raj Kumari Ahuja on 1 June 2011
25 Oct 2011 CH01 Director's details changed for Mr Sunil Ahuja on 1 June 2011
13 Oct 2011 AD01 Registered office address changed from 161a Long Lane Hillingdon Middlesex UB10 9JN on 13 October 2011
29 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
29 Jul 2010 AR01 Annual return made up to 1 June 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Sunil Ahuja on 31 December 2009