Advanced company searchLink opens in new window

ANDWIS GROUP LIMITED

Company number 14276678

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)
17 Aug 2024 CS01 Confirmation statement made on 3 August 2024 with updates
12 Jul 2024 SH01 Statement of capital following an allotment of shares on 4 July 2024
  • GBP 223,591.67
09 Jul 2024 AD01 Registered office address changed from Depot Point Britannia Street Suite 2, Lower Ground Floor London WC1X 9BP England to Suite 2, Lower Ground Floor Depot Point 15-27 Britannia Street London WC1X 9BP on 9 July 2024
09 Jul 2024 AD01 Registered office address changed from 10 Grosvenor Street London W1K 4QB United Kingdom to Depot Point Britannia Street Suite 2, Lower Ground Floor London WC1X 9BP on 9 July 2024
13 May 2024 AA Full accounts made up to 31 December 2023
26 Apr 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 21 December 2023
  • GBP 221,462.6300
25 Apr 2024 AP01 Appointment of Philip Edwin Greenwood as a director on 23 April 2024
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 16 April 2024
  • GBP 223,204.73
16 Apr 2024 SH01 Statement of capital following an allotment of shares on 13 February 2024
  • GBP 223,044.26
11 Jan 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 210,152.3800
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/2024.
03 Jan 2024 AA01 Previous accounting period extended from 31 August 2023 to 31 December 2023
28 Dec 2023 CERTNM Company name changed carp bidco LIMITED\certificate issued on 28/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-14
22 Dec 2023 AP01 Appointment of Mr Charles Richard Lowe as a director on 14 December 2023
19 Sep 2023 CS01 Confirmation statement made on 3 August 2023 with updates
15 Sep 2023 SH01 Statement of capital following an allotment of shares on 15 August 2023
  • GBP 214,836.97
29 Mar 2023 SH01 Statement of capital following an allotment of shares on 24 March 2023
  • GBP 203,526.72
10 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 February 2023
  • GBP 173,598.54
17 Jan 2023 SH01 Statement of capital following an allotment of shares on 29 December 2022
  • GBP 168,875.64
20 Dec 2022 AP01 Appointment of Mr Adam Stewart Taylor as a director on 20 December 2022
26 Oct 2022 MR01 Registration of charge 142766780002, created on 21 October 2022
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 1 September 2022
  • GBP 135,256
02 Sep 2022 AP01 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 1 September 2022
02 Sep 2022 TM01 Termination of appointment of Adam Stewart Taylor as a director on 1 September 2022
01 Sep 2022 MR01 Registration of charge 142766780001, created on 30 August 2022
04 Aug 2022 NEWINC Incorporation
Statement of capital on 2022-08-04
  • GBP 1