Advanced company searchLink opens in new window

ANDIBEE LTD

Company number 10174377

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 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