ANDREW AMERY LTD

International House 64 Nile Street International House 64 Nile Street, London, N1 7SR, England
StatusACTIVE
Company No.08466661
CategoryPrivate Limited Company
Incorporated28 Mar 2013
Age11 years, 2 months, 21 days
JurisdictionEngland Wales

SUMMARY

ANDREW AMERY LTD is an active private limited company with number 08466661. It was incorporated 11 years, 2 months, 21 days ago, on 28 March 2013. The company address is International House 64 Nile Street International House 64 Nile Street, London, N1 7SR, England.



Company Fillings

Confirmation statement with no updates

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Oct 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jan 2023

Action Date: 03 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jul 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2022

Action Date: 03 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2021

Action Date: 03 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2020

Action Date: 03 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2019

Action Date: 25 Jul 2019

Category: Address

Type: AD01

Old address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England

Change date: 2019-07-25

New address: International House 64 Nile Street Shoreditch London N1 7SR

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 23 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Andrew Crawford Amery

Change date: 2019-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2019

Action Date: 07 Apr 2019

Category: Address

Type: AD01

New address: Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER

Change date: 2019-04-07

Old address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jan 2019

Action Date: 03 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Jun 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 May 2018

Action Date: 23 May 2018

Category: Address

Type: AD01

Change date: 2018-05-23

New address: Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW

Old address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2018

Action Date: 21 Mar 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-03-21

Officer name: Andrew Crawford Amery

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2018

Action Date: 21 Mar 2018

Category: Address

Type: AD01

Old address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom

New address: Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW

Change date: 2018-03-21

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2018

Action Date: 16 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jan 2017

Action Date: 18 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2016

Action Date: 28 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-28

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2016

Action Date: 05 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Crawford Amery

Change date: 2016-02-05

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2016

Action Date: 15 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Andrew Crawford Amery

Change date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2016

Action Date: 15 Jan 2016

Category: Address

Type: AD01

Old address: Ground Floor 19 New Road Brighton East Sussex BN1 1UF

Change date: 2016-01-15

New address: 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 28 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2014

Action Date: 28 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-28

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Mar 2014

Action Date: 04 Mar 2014

Category: Address

Type: AD01

Old address: 19 New Road Brighton East Sussex BN1 1UF United Kingdom

Change date: 2014-03-04

Documents

View document PDF

Capital allotment shares

Date: 13 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Date: 2013-03-28

Capital : 1 GBP

Documents

View document PDF

Incorporation company

Date: 28 Mar 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARSON PROPERTY MAINTENANCE LIMITED

VALLEY VIEW FARM,CONSETT,DH8 9LY

Number:08980505
Status:ACTIVE
Category:Private Limited Company

CHANNELHOPPER UK LIMITED

1-2 TABORS HILL,CHELMSFORD,CM2 7BP

Number:10909937
Status:ACTIVE
Category:Private Limited Company

HARMER & SONS AGRICULTURAL LIMITED

CASTLE HOUSE,FOLKESTONE,CT20 2TQ

Number:08658271
Status:ACTIVE
Category:Private Limited Company

MUKUDZEI PRIVATE LIMITED

29 ROOKERY STREET,WOLVERHAMPTON,WV11 1UN

Number:11109808
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SPONSORSHIP COACH LTD

21 BISHAM VILLAGE,BISHAM,SL7 1RR

Number:09777930
Status:ACTIVE
Category:Private Limited Company

STEREOMET LIMITED

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:08003599
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source