Advanced company searchLink opens in new window

ANANSTORE LIMITED

Company number 03945337

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)
09 Dec 2002 395 Particulars of mortgage/charge
09 Dec 2002 395 Particulars of mortgage/charge
18 Nov 2002 AA Total exemption small company accounts made up to 31 March 2002
11 Apr 2002 363s Return made up to 10/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
27 Feb 2002 395 Particulars of mortgage/charge
23 Nov 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Nov 2001 MEM/ARTS Memorandum and Articles of Association
05 Oct 2001 AA Total exemption small company accounts made up to 31 March 2001
16 Jun 2001 88(2)R Ad 03/11/00--------- £ si 199@1
20 Apr 2001 123 Nc inc already adjusted 23/02/01
20 Apr 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Apr 2001 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2001 363s Return made up to 10/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
13 Mar 2001 395 Particulars of mortgage/charge
13 Mar 2001 395 Particulars of mortgage/charge
05 Jan 2001 395 Particulars of mortgage/charge
08 Nov 2000 287 Registered office changed on 08/11/00 from: webb & co c/a 15 duncan close moulton park northampton northamptonshire NN3 6WL
07 Apr 2000 288b Director resigned
07 Apr 2000 288b Secretary resigned
07 Apr 2000 288a New secretary appointed
07 Apr 2000 288a New director appointed
22 Mar 2000 287 Registered office changed on 22/03/00 from: 6-8 underwood street london N1 7JQ
10 Mar 2000 NEWINC Incorporation