- Company Overview for ANDURIL INDUSTRIES UK LTD. (12316056)
- Filing history for ANDURIL INDUSTRIES UK LTD. (12316056)
- People for ANDURIL INDUSTRIES UK LTD. (12316056)
- More for ANDURIL INDUSTRIES UK LTD. (12316056)
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
|
|
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
Statement of capital on 2019-11-14
|