Advanced company searchLink opens in new window

37 ST ANDREWS SQUARE LIMITED

Company number 05546895

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)
12 Oct 2024 CS01 Confirmation statement made on 10 October 2024 with updates
12 Oct 2024 AD01 Registered office address changed from 19 Randalls Road Leatherhead Surrey KT22 7TQ to 4 Church Close Fetcham Leatherhead KT22 9BQ on 12 October 2024
19 May 2024 AA Accounts for a dormant company made up to 31 August 2023
21 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
20 May 2023 AA Accounts for a dormant company made up to 31 August 2022
22 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with no updates
19 Jun 2022 AA Accounts for a dormant company made up to 31 August 2021
24 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with no updates
26 May 2021 AA Accounts for a dormant company made up to 31 August 2020
24 Oct 2020 CS01 Confirmation statement made on 10 October 2020 with no updates
15 May 2020 AA Accounts for a dormant company made up to 31 August 2019
13 Oct 2019 CS01 Confirmation statement made on 10 October 2019 with no updates
29 May 2019 AA Accounts for a dormant company made up to 31 August 2018
17 Oct 2018 CS01 Confirmation statement made on 10 October 2018 with no updates
30 May 2018 AA Accounts for a dormant company made up to 31 August 2017
21 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
24 May 2017 AA Accounts for a dormant company made up to 31 August 2016
23 Oct 2016 CS01 Confirmation statement made on 10 October 2016 with updates
23 Oct 2016 AP01 Appointment of Mrs Mandeep Kaur Bray as a director on 23 April 2016
21 May 2016 AA Accounts for a dormant company made up to 31 August 2015
21 May 2016 TM01 Termination of appointment of Alexia Demetriou as a director on 23 April 2016
21 May 2016 CH01 Director's details changed for Mr John Gerard O'driscoll on 21 May 2016
21 May 2016 CH03 Secretary's details changed for Mrs Annabelle Elizabeth O'driscoll on 21 May 2016
18 Oct 2015 AR01 Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-10-18
  • GBP 4
26 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014