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.
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 |
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 |