Advanced company searchLink opens in new window

DR ANDY'S IP LTD

Company number 08571733

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)
01 Apr 2024 CS01 Confirmation statement made on 1 April 2024 with no updates
01 Apr 2024 AA Micro company accounts made up to 30 June 2023
18 May 2023 CS01 Confirmation statement made on 13 April 2023 with no updates
15 Apr 2023 AA Micro company accounts made up to 30 June 2022
25 Apr 2022 CS01 Confirmation statement made on 13 April 2022 with no updates
06 Mar 2022 AA Micro company accounts made up to 30 June 2021
30 Jun 2021 AA Micro company accounts made up to 30 June 2020
28 Apr 2021 CS01 Confirmation statement made on 13 April 2021 with no updates
17 Apr 2020 CS01 Confirmation statement made on 13 April 2020 with no updates
31 Mar 2020 AA Micro company accounts made up to 30 June 2019
13 Apr 2019 CS01 Confirmation statement made on 13 April 2019 with no updates
31 Mar 2019 AA Micro company accounts made up to 30 June 2018
23 Apr 2018 CS01 Confirmation statement made on 13 April 2018 with no updates
23 Apr 2018 AA Micro company accounts made up to 30 June 2017
13 Apr 2017 CS01 Confirmation statement made on 13 April 2017 with updates
02 Apr 2017 AA Micro company accounts made up to 30 June 2016
25 Jun 2016 AR01 Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-25
  • GBP 1
29 Mar 2016 AA Micro company accounts made up to 30 June 2015
03 Nov 2015 AD01 Registered office address changed from Haydon House Station Road Woburn Sands Bucks MK17 8RX to 71-75 Shelton Street London WC2H 9JQ on 3 November 2015
20 Jun 2015 AR01 Annual return made up to 17 June 2015 with full list of shareholders
Statement of capital on 2015-06-20
  • GBP 1
17 Mar 2015 AA Micro company accounts made up to 30 June 2014
08 Dec 2014 CERTNM Company name changed concept strings LIMITED\certificate issued on 08/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-06
06 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
03 Dec 2014 AR01 Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 1
03 Dec 2014 TM01 Termination of appointment of Concept Strings Llc as a director on 1 January 2014