Advanced company searchLink opens in new window

ANDMARC CARS LTD

Company number 10790872

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)
08 Aug 2024 AA Total exemption full accounts made up to 31 May 2024
23 Jul 2024 CS01 Confirmation statement made on 25 May 2024 with no updates
24 Aug 2023 AA Total exemption full accounts made up to 31 May 2023
21 Jul 2023 CS01 Confirmation statement made on 25 May 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
01 Jul 2022 CS01 Confirmation statement made on 25 May 2022 with no updates
01 Jul 2022 AD01 Registered office address changed from Rear of Henty Works Henty Road Southampton SO16 4GF England to Nutshalling Norlands Drive Otterbourne Winchester SO21 2DT on 1 July 2022
10 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 CS01 Confirmation statement made on 25 May 2021 with no updates
17 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
19 Sep 2020 CS01 Confirmation statement made on 25 May 2020 with no updates
24 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
11 Jun 2019 CS01 Confirmation statement made on 25 May 2019 with no updates
07 May 2019 DISS40 Compulsory strike-off action has been discontinued
04 May 2019 AA Total exemption full accounts made up to 31 May 2018
30 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with no updates
07 Jun 2018 AD01 Registered office address changed from Meon House Rear of 189 Portswood Road Southampton Hampshire SO17 2NF England to Rear of Henty Works Henty Road Southampton SO16 4GF on 7 June 2018
23 May 2018 CH01 Director's details changed for Mr Marc Roland Kurn on 23 May 2018
26 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-26
  • GBP 2