ANDREWS AND BAR LIMITED
Status | ACTIVE |
Company No. | 07641111 |
Category | Private Limited Company |
Incorporated | 19 May 2011 |
Age | 13 years, 15 days |
Jurisdiction | England Wales |
SUMMARY
ANDREWS AND BAR LIMITED is an active private limited company with number 07641111. It was incorporated 13 years, 15 days ago, on 19 May 2011. The company address is 17 Hanover Square, London, W1S 1BN, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 21 May 2024
Action Date: 19 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-19
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Change to a person with significant control
Date: 19 May 2023
Action Date: 19 May 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Lilywhite Financial Limited
Change date: 2023-05-19
Documents
Confirmation statement with no updates
Date: 19 May 2023
Action Date: 19 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-19
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2022
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2022
Action Date: 19 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Accounts with accounts type total exemption full
Date: 06 Apr 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2020
Action Date: 19 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-19
Documents
Accounts with accounts type total exemption full
Date: 03 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 20 May 2019
Action Date: 19 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 24 May 2018
Action Date: 19 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-19
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 17 Jun 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Address
Type: AD01
New address: 17 Hanover Square London Middlesex W1S 1BN
Change date: 2016-06-13
Old address: 7 Hanover Square London Middlesex W1S 1HQ
Documents
Accounts with accounts type total exemption small
Date: 12 Nov 2015
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jun 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Certificate change of name company
Date: 13 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed atlas commercial solutions LIMITED\certificate issued on 13/05/15
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Termination director company with name
Date: 11 Mar 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Eleni Nicholas
Documents
Change registered office address company with date old address
Date: 30 Jan 2013
Action Date: 30 Jan 2013
Category: Address
Type: AD01
Old address: 21 Ely Place London EC1N 6TD
Change date: 2013-01-30
Documents
Appoint person director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eleni Nicholas
Documents
Termination director company with name
Date: 05 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Soteris Nicholas
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Change registered office address company with date old address
Date: 09 Jun 2011
Action Date: 09 Jun 2011
Category: Address
Type: AD01
Change date: 2011-06-09
Old address: 116 Duke Street Liverpool Merseyside L1 5JW England
Documents
Capital allotment shares
Date: 02 Jun 2011
Action Date: 19 May 2011
Category: Capital
Type: SH01
Date: 2011-05-19
Capital : 300 GBP
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Soteris Nicholas
Documents
Appoint person director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Sameer Pradymuna Kanabar
Documents
Some Companies
2ND FLOOR, ONE,ST. HELIER,JE2 3QA
Number: | FC035838 |
Status: | ACTIVE |
Category: | Other company type |
30 MARTIN DENE,BEXLEYHEATH,DA6 8NA
Number: | 06977996 |
Status: | ACTIVE |
Category: | Private Limited Company |
88 HILLCREST ROAD,BLACKBURN,BB6 8EN
Number: | 10805478 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 REDMORE ROAD,LONDON,W6 0HZ
Number: | OC404721 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
12 MAIN ROAD,WITNEY,OX29 8BE
Number: | 07213959 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 SPINNEY HILL,ADDLESTONE,KT15 1AA
Number: | 08778526 |
Status: | ACTIVE |
Category: | Private Limited Company |