Advanced company searchLink opens in new window

ANDURIL INDUSTRIES UK LTD.

Company number 12316056

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)
18 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with updates
04 Nov 2024 AA Accounts for a small company made up to 31 December 2023
12 Sep 2024 MA Memorandum and Articles of Association
12 Sep 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Sep 2024 AP01 Appointment of Mr Richard Daniel Drake as a director on 31 July 2024
06 Sep 2024 AP01 Appointment of Mr Maury David Shenk as a director on 31 July 2024
22 Jul 2024 AA Accounts for a small company made up to 31 December 2022
16 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with updates
14 Nov 2023 CH01 Director's details changed for Matthew Marley Grimm on 13 November 2023
14 Feb 2023 TM01 Termination of appointment of Michael Miles Galvin as a director on 31 January 2023
08 Dec 2022 CS01 Confirmation statement made on 13 November 2022 with updates
07 Dec 2022 CH01 Director's details changed for Matthew Marley Grimm on 13 November 2022
30 Nov 2022 AA Accounts for a small company made up to 31 December 2021
08 Nov 2022 AP01 Appointment of Mr Michael Miles Galvin as a director on 3 October 2022
17 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with updates
30 Sep 2021 AA Accounts for a small company made up to 31 December 2020
21 Jun 2021 AD01 Registered office address changed from Carrick House Lypiatt Road Cheltenham GL50 2QJ England to Fourth Floor St James House St James' Square Cheltenham GL50 3PR on 21 June 2021
21 Dec 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
30 Sep 2020 TM02 Termination of appointment of Vistra Cosec Limited as a secretary on 16 September 2020
30 Sep 2020 AD01 Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Carrick House Lypiatt Road Cheltenham GL50 2QJ on 30 September 2020
15 Nov 2019 AA01 Current accounting period extended from 30 November 2020 to 31 December 2020
14 Nov 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-11-14
  • GBP 1,000