ANDAC DEVELOPMENTS LTD

10 Union Street, Barnet, EN5 4HZ, Hertfordshire, England
StatusACTIVE
Company No.09572849
CategoryPrivate Limited Company
Incorporated05 May 2015
Age9 years, 25 days
JurisdictionEngland Wales

SUMMARY

ANDAC DEVELOPMENTS LTD is an active private limited company with number 09572849. It was incorporated 9 years, 25 days ago, on 05 May 2015. The company address is 10 Union Street, Barnet, EN5 4HZ, Hertfordshire, England.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 05 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Feb 2024

Action Date: 28 May 2023

Category: Accounts

Type: AA01

Made up date: 2023-05-29

New date: 2023-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 10 May 2023

Action Date: 05 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2022

Action Date: 13 May 2022

Category: Address

Type: AD01

New address: 10 Union Street Barnet Hertfordshire EN5 4HZ

Change date: 2022-05-13

Old address: Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2022

Action Date: 05 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Feb 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Aug 2021

Action Date: 04 Aug 2021

Category: Address

Type: AD01

New address: Hubspace, Devonshire House C/O Shenkers Manor Way Borehamwood Hertfordshire WD6 1QQ

Change date: 2021-08-04

Old address: 4th Floor Sutherland House 70/78 West Hendon Broadway London NW9 7BT England

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2021

Action Date: 29 May 2020

Category: Accounts

Type: AA01

Made up date: 2020-05-30

New date: 2020-05-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2021

Action Date: 05 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-05

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jun 2020

Action Date: 05 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 May 2019

Action Date: 05 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-05

Documents

View document PDF

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

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2018

Action Date: 05 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-05

Documents

View document PDF

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

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 05 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 03 Feb 2017

Action Date: 30 May 2016

Category: Accounts

Type: AA01

New date: 2016-05-30

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2016

Action Date: 05 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-05

Documents

View document PDF

Capital allotment shares

Date: 10 May 2016

Action Date: 05 May 2015

Category: Capital

Type: SH01

Date: 2015-05-05

Capital : 100 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jacqueline Anne Cooper

Appointment date: 2015-05-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 May 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-05-05

Officer name: Reva Suzanne Shenker

Documents

View document PDF

Appoint person director company with name date

Date: 06 May 2016

Action Date: 05 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Ashley Cooper

Appointment date: 2015-05-05

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed laketrees view LTD\certificate issued on 22/12/15

Documents

View document PDF

Incorporation company

Date: 05 May 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:LP009007
Status:ACTIVE
Category:Limited Partnership

AUTOLECTRIC SERVICES (HULL) LIMITED

AUTOLECTRIC SERVICES (HULL) LIMITED,HULL,HU8 7EB

Number:05142795
Status:ACTIVE
Category:Private Limited Company

JESSIE HEWITSON LIMITED

52 MIDDLE LANE,LONDON,N8 8PG

Number:06611909
Status:ACTIVE
Category:Private Limited Company

MACNEILL BUSINESS SERVICES LTD

323/5 LEITH WALK,EDINBURGH,EH6 8SA

Number:SC574807
Status:ACTIVE
Category:Private Limited Company

SURF INSPECTION & VERIFICATION SERVICES LTD.

2 PERCY TERRACE,SUNDERLAND,SR2 8SE

Number:10564243
Status:ACTIVE
Category:Private Limited Company

THE ABSINTHE DRINKERS LIMITED

58 WOODHEYS DRIVE,SALE,M33 4JD

Number:10489770
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