Download leads from Nexok and grow your business. Find out more

Andromica Video Systems Ltd

Documents

Total Documents130
Total Pages449

Filing History

12 February 2021Confirmation statement made on 30 January 2021 with no updates
18 February 2020Confirmation statement made on 30 January 2020 with no updates
8 January 2020Micro company accounts made up to 30 April 2019
12 February 2019Confirmation statement made on 30 January 2019 with no updates
19 January 2019Micro company accounts made up to 30 April 2018
12 February 2018Confirmation statement made on 30 January 2018 with no updates
26 January 2018Micro company accounts made up to 30 April 2017
13 March 2017Confirmation statement made on 30 January 2017 with updates
13 March 2017Confirmation statement made on 30 January 2017 with updates
12 January 2017Total exemption small company accounts made up to 30 April 2016
12 January 2017Total exemption small company accounts made up to 30 April 2016
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
17 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 2
8 January 2016Total exemption small company accounts made up to 30 April 2015
8 January 2016Total exemption small company accounts made up to 30 April 2015
14 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
14 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-14
  • GBP 2
20 January 2015Total exemption small company accounts made up to 30 April 2014
20 January 2015Total exemption small company accounts made up to 30 April 2014
14 June 2014Compulsory strike-off action has been discontinued
14 June 2014Compulsory strike-off action has been discontinued
11 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
11 June 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 2
3 June 2014First Gazette notice for compulsory strike-off
3 June 2014First Gazette notice for compulsory strike-off
31 January 2014Total exemption small company accounts made up to 30 April 2013
31 January 2014Total exemption small company accounts made up to 30 April 2013
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
14 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
14 February 2013Register(s) moved to registered office address
14 February 2013Register(s) moved to registered office address
12 November 2012Total exemption small company accounts made up to 30 April 2012
12 November 2012Total exemption small company accounts made up to 30 April 2012
19 September 2012Annual return made up to 30 January 2012 with a full list of shareholders
19 September 2012Annual return made up to 30 January 2012 with a full list of shareholders
18 September 2012Registered office address changed from , Unit 280 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom on 18 September 2012
18 September 2012Registered office address changed from Unit 280 5 High Street Maidenhead Berkshire SL6 1JN United Kingdom on 18 September 2012
18 September 2012Registered office address changed from , Unit 280 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom on 18 September 2012
4 April 2012Total exemption small company accounts made up to 30 April 2011
4 April 2012Total exemption small company accounts made up to 30 April 2011
25 July 2011Total exemption small company accounts made up to 30 April 2010
25 July 2011Total exemption small company accounts made up to 30 April 2010
23 July 2011Compulsory strike-off action has been discontinued
23 July 2011Compulsory strike-off action has been discontinued
22 July 2011Registered office address changed from , Victory House, 54 Wallingford, Road, Uxbridge, Middlesex, UB8 2RW on 22 July 2011
22 July 2011Registered office address changed from Victory House, 54 Wallingford Road, Uxbridge Middlesex UB8 2RW on 22 July 2011
22 July 2011Register(s) moved to registered inspection location
22 July 2011Annual return made up to 30 January 2011 with a full list of shareholders
22 July 2011Registered office address changed from , Unit 280 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom on 22 July 2011
22 July 2011Registered office address changed from , Unit 280 5 High Street, Maidenhead, Berkshire, SL6 1JN, United Kingdom on 22 July 2011
22 July 2011Annual return made up to 30 January 2011 with a full list of shareholders
22 July 2011Registered office address changed from Unit 280 5 High Street Maidenhead Berkshire SL6 1JN United Kingdom on 22 July 2011
22 July 2011Register(s) moved to registered inspection location
22 July 2011Registered office address changed from , Victory House, 54 Wallingford, Road, Uxbridge, Middlesex, UB8 2RW on 22 July 2011
21 July 2011Register inspection address has been changed
21 July 2011Register inspection address has been changed
4 June 2011Compulsory strike-off action has been suspended
4 June 2011Compulsory strike-off action has been suspended
10 May 2011First Gazette notice for compulsory strike-off
10 May 2011First Gazette notice for compulsory strike-off
30 March 2010Termination of appointment of Dinah Bird as a director
30 March 2010Termination of appointment of Dinah Bird as a director
15 March 2010Director's details changed for Dinah Bird on 15 March 2010
15 March 2010Director's details changed for Michael Stephen Bird on 15 March 2010
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
15 March 2010Director's details changed for Michael Stephen Bird on 15 March 2010
15 March 2010Annual return made up to 30 January 2010 with a full list of shareholders
15 March 2010Director's details changed for Dinah Bird on 15 March 2010
29 January 2010Total exemption small company accounts made up to 30 April 2009
29 January 2010Total exemption small company accounts made up to 30 April 2009
17 April 2009Return made up to 30/01/09; full list of members
17 April 2009Return made up to 30/01/09; full list of members
4 March 2009Total exemption full accounts made up to 30 April 2008
4 March 2009Total exemption full accounts made up to 30 April 2008
4 March 2008Total exemption full accounts made up to 30 April 2007
4 March 2008Total exemption full accounts made up to 30 April 2007
30 January 2008Return made up to 30/01/08; full list of members
30 January 2008Return made up to 30/01/08; full list of members
19 July 2007New director appointed
19 July 2007New director appointed
8 March 2007Total exemption full accounts made up to 30 April 2006
8 March 2007Total exemption full accounts made up to 30 April 2006
12 February 2007Return made up to 31/01/07; full list of members
12 February 2007Return made up to 31/01/07; full list of members
18 August 2006Registered office changed on 18/08/06 from: threaf house 54 wallingford road uxbridge middlesex UB8 2RW
18 August 2006Registered office changed on 18/08/06 from: threaf house, 54 wallingford road, uxbridge, middlesex UB8 2RW
3 March 2006Total exemption full accounts made up to 30 April 2005
3 March 2006Total exemption full accounts made up to 30 April 2005
30 January 2006Return made up to 31/01/06; full list of members
30 January 2006Return made up to 31/01/06; full list of members
26 April 2005Return made up to 31/01/05; full list of members
26 April 2005Return made up to 31/01/05; full list of members
14 February 2005Total exemption full accounts made up to 30 April 2004
14 February 2005Total exemption full accounts made up to 30 April 2004
2 March 2004Total exemption full accounts made up to 30 April 2003
2 March 2004Total exemption full accounts made up to 30 April 2003
9 February 2004Return made up to 31/01/04; full list of members
9 February 2004Return made up to 31/01/04; full list of members
23 April 2003New secretary appointed
23 April 2003New secretary appointed
17 March 2003Director's particulars changed
17 March 2003Director's particulars changed
17 March 2003Secretary resigned;director resigned
17 March 2003Secretary resigned;director resigned
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
24 February 2003Return made up to 31/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
11 February 2003Total exemption full accounts made up to 30 April 2002
11 February 2003Total exemption full accounts made up to 30 April 2002
18 February 2002Return made up to 31/01/02; full list of members
18 February 2002Return made up to 31/01/02; full list of members
30 November 2001Total exemption full accounts made up to 30 April 2001
30 November 2001Total exemption full accounts made up to 30 April 2001
13 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
13 April 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary resigned
10 November 2000Accounting reference date extended from 31/01/01 to 30/04/01
10 November 2000Accounting reference date extended from 31/01/01 to 30/04/01
6 July 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100
6 July 2000Ad 01/03/00--------- £ si 99@1=99 £ ic 1/100
16 April 2000Registered office changed on 16/04/00 from: threaf house, 54 wallingford road, uxbridge, middlesex UB8 2RW
16 April 2000New secretary appointed;new director appointed
16 April 2000New director appointed
16 April 2000Registered office changed on 16/04/00 from: threaf house 54 wallingford road uxbridge middlesex UB8 2RW
16 April 2000New secretary appointed;new director appointed
16 April 2000New director appointed
10 February 2000Director resigned
10 February 2000Director resigned
10 February 2000Director resigned
10 February 2000Director resigned
31 January 2000Incorporation
31 January 2000Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed