Advanced company searchLink opens in new window

ANDROMEDA GLOBAL HOLDINGS LTD

Company number 10069864

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)
14 Feb 2025 CS01 Confirmation statement made on 11 February 2025 with no updates
31 Oct 2024 AD01 Registered office address changed from 30 Merchant House C/O Andromeda Services Uk 30 Cloth Market Newcastle upon Tyne Northumberland NE1 1EE England to 400 Pavilion Drive Pavilion Drive C/O Andromeda Services Uk Ltd, Regus Northampton NN4 7PA on 31 October 2024
01 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
16 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
26 Jan 2024 CH01 Director's details changed for Mr Ben Keith Portsmouth on 19 December 2023
25 Jan 2024 PSC04 Change of details for Mr Ben Keith Portsmouth as a person with significant control on 19 December 2023
20 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
20 Sep 2023 AA01 Previous accounting period shortened from 29 June 2023 to 31 December 2022
22 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
11 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
07 Jan 2023 DISS40 Compulsory strike-off action has been discontinued
06 Jan 2023 AA Total exemption full accounts made up to 30 June 2021
29 Nov 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2022 AA01 Current accounting period shortened from 30 June 2021 to 29 June 2021
04 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
28 Feb 2022 AD01 Registered office address changed from Victory House 400 Pavilion Drive Northampton NN4 7PA England to 30 Merchant House C/O Andromeda Services Uk 30 Cloth Market Newcastle upon Tyne Northumberland NE1 1EE on 28 February 2022
14 Jul 2021 TM01 Termination of appointment of Robert Michael Wirszycz as a director on 1 July 2021
14 Jul 2021 AA01 Previous accounting period extended from 31 December 2020 to 30 June 2021
16 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
26 Oct 2020 AD01 Registered office address changed from Bizspace 8 Lombard Road London SW19 3TZ England to Victory House 400 Pavilion Drive Northampton NN4 7PA on 26 October 2020
06 Jun 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
04 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
26 Feb 2020 AD01 Registered office address changed from The Old Town Hall 4 Queens Road Wimbledon London SW19 8YB England to Bizspace 8 Lombard Road London SW19 3TZ on 26 February 2020
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
06 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 103.35