ANDAZU UK LTD

No:1 28-29 The Broadway, London, W5 2NP, England
StatusACTIVE
Company No.07817628
CategoryPrivate Limited Company
Incorporated20 Oct 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

ANDAZU UK LTD is an active private limited company with number 07817628. It was incorporated 12 years, 8 months, 22 days ago, on 20 October 2011. The company address is No:1 28-29 The Broadway, London, W5 2NP, England.



Company Fillings

Accounts with accounts type micro entity

Date: 27 Feb 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2023

Action Date: 28 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2022

Action Date: 28 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-28

Documents

View document PDF

Change account reference date company current extended

Date: 28 Apr 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2022-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2021

Action Date: 28 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Oct 2021

Action Date: 11 Oct 2021

Category: Address

Type: AD01

Change date: 2021-10-11

Old address: 51a Unimix House Abbey Road London NW10 7TR England

New address: No:1 28-29 the Broadway London W5 2NP

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Angelika Karina Nowak

Termination date: 2021-09-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 28 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-28

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-01

Officer name: Mrs Monika Renata Nowak-Klej

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 07 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-07

Officer name: Mr Mariusz Norbert Klej

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2020

Action Date: 12 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-12

Officer name: Angelika Karina Nowak

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2020

Action Date: 10 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-10

Old address: 26 Collin Avenue Manchester Lancashire M18 7PT

New address: 51a Unimix House Abbey Road London NW10 7TR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Jun 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2019

Action Date: 28 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-28

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Sep 2018

Action Date: 28 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Monika Nowak

Cessation date: 2018-09-28

Documents

View document PDF

Change person director company with change date

Date: 28 Sep 2018

Action Date: 25 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-25

Officer name: Mrs Monika Nowak

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2018

Action Date: 17 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Angelika Karina Nowak

Appointment date: 2018-09-17

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2018

Action Date: 01 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jun 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 01 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 14 Sep 2016

Action Date: 01 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Monika Nowak

Appointment date: 2015-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Aug 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Aug 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jul 2013

Action Date: 09 Jul 2013

Category: Address

Type: AD01

Change date: 2013-07-09

Old address: 46 Station Road Station Road North Harrow Harrow Middlesex HA2 7SE England

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-18

Old address: 26 Collin Avenue Manchester Lancashire M18 7PT United Kingdom

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Apr 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Incorporation company

Date: 20 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

84 BABBACOMBE ROAD MANAGEMENT COMPANY LIMITED

24 GREENLANDS AVENUE,PAIGNTON,TQ3 3JZ

Number:11448655
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

APPROVED BY PABLO LIMITED

CHURCHILL HOUSE,LONDON,NW4 4DJ

Number:08530993
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BROKE-SMITH MOTOR SPORT LIMITED

87 MAIN STREET,SOLIHULL,B90 1UA

Number:08407237
Status:ACTIVE
Category:Private Limited Company

CADIZ DRILLING CONSULTANCY LIMITED

BISHOPS COURT,ABERDEEN,AB10 1YL

Number:SC330137
Status:ACTIVE
Category:Private Limited Company

MEZAN SECURITY & FACILITIES LTD

23C MAGDALENE DRIVE,EDINBURGH,EH15 3DU

Number:SC622111
Status:ACTIVE
Category:Private Limited Company

TAPPIN LIMITED

74A HIGH STREET,LONDON,E11 2RJ

Number:08636628
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