- Company Overview for ANDROMEDA GLOBAL HOLDINGS LTD (10069864)
- Filing history for ANDROMEDA GLOBAL HOLDINGS LTD (10069864)
- People for ANDROMEDA GLOBAL HOLDINGS LTD (10069864)
- More for ANDROMEDA GLOBAL HOLDINGS LTD (10069864)
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
|