- Company Overview for ANDIBEE LTD (10174377)
- Filing history for ANDIBEE LTD (10174377)
- People for ANDIBEE LTD (10174377)
- More for ANDIBEE LTD (10174377)
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 Feb 2025 | AA | Micro company accounts made up to 31 May 2024 | |
20 May 2024 | CS01 | Confirmation statement made on 10 May 2024 with no updates | |
21 Dec 2023 | AA | Micro company accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 10 May 2023 with updates | |
10 May 2023 | PSC04 | Change of details for Mr Paul Isaac as a person with significant control on 24 April 2023 | |
24 Apr 2023 | PSC01 | Notification of Paul Isaac as a person with significant control on 24 April 2023 | |
24 Apr 2023 | PSC07 | Cessation of Street International Holdings Ltd as a person with significant control on 24 April 2023 | |
12 Jan 2023 | AA | Micro company accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 10 May 2022 with no updates | |
29 Jan 2022 | CH01 | Director's details changed for Dr Andrew John Powell on 28 January 2022 | |
08 Nov 2021 | AA | Micro company accounts made up to 31 May 2021 | |
10 May 2021 | CS01 | Confirmation statement made on 10 May 2021 with no updates | |
11 Feb 2021 | AA | Micro company accounts made up to 31 May 2020 | |
12 May 2020 | PSC01 | Notification of Dirk Cornelius Vermaak as a person with significant control on 10 January 2018 | |
12 May 2020 | PSC01 | Notification of Andrew John Powell as a person with significant control on 10 January 2018 | |
12 May 2020 | PSC02 | Notification of Street International Holdings Ltd as a person with significant control on 10 January 2018 | |
12 May 2020 | CS01 | Confirmation statement made on 10 May 2020 with no updates | |
12 May 2020 | PSC09 | Withdrawal of a person with significant control statement on 12 May 2020 | |
12 May 2020 | AD01 | Registered office address changed from 5 Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF England to Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF on 12 May 2020 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 May 2019 | |
23 May 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
05 Apr 2019 | AD01 | Registered office address changed from 18 Berkeley Road Loughborough Leicestershire LE11 3SJ to 5 Advanced Technology Innovation Centre 5 Oakwood Drive Loughborough LE11 3QF on 5 April 2019 | |
11 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Jun 2018 | AD01 | Registered office address changed from PO Box 10631 Davies & Co Accountants Coalville LE67 0ET England to 18 Berkeley Road Loughborough Leicestershire LE11 3SJ on 15 June 2018 | |
16 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates |