- Company Overview for ANDROMEDA SERVICES UK LTD (10697032)
- Filing history for ANDROMEDA SERVICES UK LTD (10697032)
- People for ANDROMEDA SERVICES UK LTD (10697032)
- Charges for ANDROMEDA SERVICES UK LTD (10697032)
- More for ANDROMEDA SERVICES UK LTD (10697032)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with no updates | |
31 Oct 2024 | AD01 | Registered office address changed from 30 Merchant House 30 Cloth Market Newcastle upon Tyne NE1 1EE England to 400 Pavilion Drive Pavilion Drive Regus Northampton NN4 7PA on 31 October 2024 | |
21 Aug 2024 | MR01 | Registration of charge 106970320005, created on 7 August 2024 | |
01 Aug 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
04 Mar 2024 | PSC05 | Change of details for Andromeda Global Holdings Ltd as a person with significant control on 4 March 2024 | |
16 Feb 2024 | PSC02 | Notification of Andromeda Global Holdings Ltd as a person with significant control on 29 March 2017 | |
16 Feb 2024 | PSC04 | Change of details for Mr Ben Keith Portsmouth as a person with significant control on 16 February 2024 | |
05 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
02 Jan 2024 | CH01 | Director's details changed for Mr Ben Keith Portsmouth on 19 December 2023 | |
02 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 | |
01 Apr 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 31 December 2022 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 | |
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
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 | |
10 Jun 2022 | CH01 | Director's details changed for Mr Ben Keith Portsmouth on 1 June 2022 | |
10 Jun 2022 | PSC04 | Change of details for Mr Ben Keith Portsmouth as a person with significant control on 1 June 2022 | |
02 Mar 2022 | CS01 | Confirmation statement made on 31 December 2021 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 30 Cloth Market Newcastle upon Tyne 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 |