Active
Company Information for ANDUSIA HOLDINGS LIMITED
2 CENTRUS, MEAD LANE, HERTFORD, SG13 7GX,
|
Company Registration Number
12281589
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANDUSIA HOLDINGS LIMITED | ||
Legal Registered Office | ||
2 CENTRUS MEAD LANE HERTFORD SG13 7GX | ||
Previous Names | ||
|
Company Number | 12281589 | |
---|---|---|
Company ID Number | 12281589 | |
Date formed | 2019-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 30/09/2024 | |
Latest return | ||
Return next due | 22/11/2020 | |
Type of accounts | GROUP |
Last Datalog update: | 2024-03-07 02:20:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Memorandum articles filed | ||
Company name changed project stag topco LIMITED\certificate issued on 03/01/24 | ||
02/01/24 STATEMENT OF CAPITAL GBP 64.2 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTORIA BURTON | ||
APPOINTMENT TERMINATED, DIRECTOR STEWART NEIL BRACKENBURY | ||
CESSATION OF STEWART NEIL BRACKENBURY AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mr Chris May on 2023-09-30 | ||
Current accounting period shortened from 31/03/24 TO 31/12/23 | ||
Termination of appointment of Ann Brackenbury on 2023-10-05 | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 122815890003 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122815890002 | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 122815890001 | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH UPDATES | |
Change of details for Mr Stewart Neil Brackenbury as a person with significant control on 2021-06-22 | ||
SECRETARY'S DETAILS CHNAGED FOR ANN BRACKENBURY on 2021-06-22 | ||
Director's details changed for Mr Stewart Neil Brackenbury on 2021-06-22 | ||
Director's details changed for Mr Mark Terrell on 2021-06-22 | ||
SECRETARY'S DETAILS CHNAGED FOR VICTORIA BURTON on 2021-06-22 | ||
CH01 | Director's details changed for Mr Stewart Neil Brackenbury on 2021-06-22 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANN BRACKENBURY on 2021-06-22 | |
PSC04 | Change of details for Mr Stewart Neil Brackenbury as a person with significant control on 2021-06-22 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
SH06 | Cancellation of shares. Statement of capital on 2021-09-20 GBP 111.36 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON LITTLE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/21 FROM The Townhouse 114-116 Fore Street Hertford Hertfordshire SG14 1AJ United Kingdom | |
SH01 | 01/04/21 STATEMENT OF CAPITAL GBP 113.63 | |
AP01 | DIRECTOR APPOINTED MR SIMON LITTLE | |
CH01 | Director's details changed for Mr Stewart Neil Brackenbury on 2021-04-01 | |
PSC04 | Change of details for Mr Stewart Neil Brackenbury as a person with significant control on 2021-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 122815890002 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:
| |
SH01 | 15/07/20 STATEMENT OF CAPITAL GBP 110.49 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 122815890001 | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 13/12/19 | |
SH01 | 06/12/19 STATEMENT OF CAPITAL GBP 100 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEWART NEIL BRACKENBURY | |
PSC04 | Change of details for Stephen John Burton as a person with significant control on 2019-12-06 | |
SH01 | 06/12/19 STATEMENT OF CAPITAL GBP 50.01 | |
AP03 | Appointment of Ann Brackenbury as company secretary on 2019-12-03 | |
AP01 | DIRECTOR APPOINTED MARK TERRELL | |
AA01 | Current accounting period extended from 31/10/20 TO 31/03/21 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDUSIA HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as ANDUSIA HOLDINGS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |