Advanced company searchLink opens in new window

ANGLOFRANCHISE LIMITED

Company number 02415643

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2017 CS01 Confirmation statement made on 25 October 2017 with updates
19 May 2017 CH04 Secretary's details changed for Consultancy & Secretarial Services Limited on 19 May 2017
18 Apr 2017 CS01 Confirmation statement made on 7 April 2017 with updates
22 Mar 2017 AD01 Registered office address changed from C/O 3rd Floor 80 st. Martin's Lane London WC2N 4AA to 113 Whitechapel Road London E1 1DT on 22 March 2017
28 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Apr 2016 AR01 Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 252
14 Mar 2016 AR01 Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 252
28 Oct 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 252
18 May 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 300
26 Jun 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Nov 2013 AA Accounts for a dormant company made up to 31 March 2013
12 Sep 2013 TM01 Termination of appointment of Stephane Raynor as a director
12 Sep 2013 TM01 Termination of appointment of Kin Poon as a director
04 Sep 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-09-04
  • GBP 300
04 Sep 2013 TM02 Termination of appointment of Eddie Choi as a secretary
16 Jan 2013 AD01 Registered office address changed from Po Box 3Rd Floor 80 St. Martin's Lane London WC2N 4AA United Kingdom on 16 January 2013
03 Oct 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders
03 Oct 2012 CH04 Secretary's details changed for Consultancy & Secretarial Services Limited on 1 October 2012
03 Oct 2012 AD01 Registered office address changed from 38 Great Windmill Street London W1D 7LU United Kingdom on 3 October 2012
12 Apr 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Aug 2011 AR01 Annual return made up to 22 August 2011 with full list of shareholders
04 May 2011 AA Accounts for a dormant company made up to 31 March 2011
25 Nov 2010 AR01 Annual return made up to 22 August 2010 with full list of shareholders
25 Nov 2010 CH01 Director's details changed for Stephane Raynor on 1 January 2010