About

Registered Number: 03365587
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 105 Hawksley Avenue, Sheffield, S6 2BD

 

Established in 1997, Andromeda Architecture Ltd has its registered office in Sheffield, it's status is listed as "Active". The companies directors are listed as Marsh, Brian, Crookes, Angela Jean in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARSH, Brian 06 May 1997 - 1
Secretary Name Appointed Resigned Total Appointments
CROOKES, Angela Jean 06 May 1997 24 October 2007 1

Filing History

Document Type Date
CS01 - N/A 06 May 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 07 May 2019
AA - Annual Accounts 26 February 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 May 2015
AA - Annual Accounts 25 February 2015
AR01 - Annual Return 18 June 2014
AA - Annual Accounts 21 February 2014
DISS40 - Notice of striking-off action discontinued 16 October 2013
AR01 - Annual Return 15 October 2013
CH01 - Change of particulars for director 15 October 2013
CH03 - Change of particulars for secretary 15 October 2013
AD01 - Change of registered office address 15 October 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 21 February 2013
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 09 February 2010
TM01 - Termination of appointment of director 26 October 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 31 December 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 17 May 2006
AA - Annual Accounts 06 March 2006
AA - Annual Accounts 08 July 2005
363s - Annual Return 07 June 2005
363s - Annual Return 04 August 2004
363s - Annual Return 17 April 2004
AA - Annual Accounts 26 March 2004
AA - Annual Accounts 24 March 2003
RESOLUTIONS - N/A 09 October 2002
363s - Annual Return 15 May 2002
CERTNM - Change of name certificate 13 May 2002
AA - Annual Accounts 12 December 2001
363s - Annual Return 04 September 2001
AA - Annual Accounts 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
363s - Annual Return 04 July 2000
363s - Annual Return 20 March 2000
AA - Annual Accounts 08 February 2000
AA - Annual Accounts 17 September 1998
363s - Annual Return 01 July 1998
287 - Change in situation or address of Registered Office 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
288b - Notice of resignation of directors or secretaries 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.