Advanced company searchLink opens in new window

ANGLO OVERSEAS COMMERCE LIMITED

Company number 02937605

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)
03 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
27 May 2024 CS01 Confirmation statement made on 22 May 2024 with no updates
09 Jul 2023 AD01 Registered office address changed from No. 2 Stepping Stones Barras Lane Dalston Carlisle CA5 7nd United Kingdom to 15 Mill Lane Lower Slaughter Cheltenham GL54 2HX on 9 July 2023
26 May 2023 AA Total exemption full accounts made up to 31 December 2022
24 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
24 Jun 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
09 Mar 2022 PSC04 Change of details for Mrs Florence Margaret Edgar as a person with significant control on 1 March 2022
09 Mar 2022 PSC04 Change of details for Mrs Florence Margaret Edgar as a person with significant control on 1 March 2022
09 Mar 2022 PSC04 Change of details for Mrs Florence Margaret Edgar as a person with significant control on 1 March 2022
09 Mar 2022 PSC04 Change of details for Mrs Florence Margaret Edgar as a person with significant control on 1 March 2022
08 Mar 2022 PSC04 Change of details for Mr Robert Ian Edgar as a person with significant control on 1 March 2022
08 Mar 2022 PSC04 Change of details for Mrs Florence Margaret Edgar as a person with significant control on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Mrs Florence Margaret Edgar on 1 March 2022
08 Mar 2022 CH01 Director's details changed for Mr Robert Ian Edgar on 1 March 2022
30 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
01 Jul 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
24 Aug 2020 AA Total exemption full accounts made up to 31 December 2019
11 Jun 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
24 Sep 2019 AD01 Registered office address changed from "Barley Brow" Wetheral Carlisle CA4 8HD to No. 2 Stepping Stones Barras Lane Dalston Carlisle CA5 7nd on 24 September 2019
22 Jul 2019 AP01 Appointment of Mrs Florence Margaret Edgar as a director on 22 July 2019
11 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
22 May 2019 CS01 Confirmation statement made on 22 May 2019 with no updates
12 Jun 2018 CS01 Confirmation statement made on 10 June 2018 with updates
11 Jun 2018 AA Total exemption full accounts made up to 31 December 2017