- Company Overview for ANROPE LIMITED (04602793)
- Filing history for ANROPE LIMITED (04602793)
- People for ANROPE LIMITED (04602793)
- More for ANROPE LIMITED (04602793)
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) |
---|---|---|---|
06 Feb 2025 | CS01 | Confirmation statement made on 6 February 2025 with updates | |
06 Feb 2025 | PSC02 | Notification of B2Business Limited as a person with significant control on 4 February 2025 | |
06 Feb 2025 | PSC07 | Cessation of Milano Fiduciaria S.R.L. as a person with significant control on 4 February 2025 | |
17 Dec 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Dec 2024 | AA | Micro company accounts made up to 30 November 2023 | |
04 Dec 2024 | CH01 | Director's details changed for Ms Matilde Fossali on 30 November 2024 | |
29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2024 | CS01 | Confirmation statement made on 15 August 2024 with no updates | |
17 Jun 2024 | TM01 | Termination of appointment of Andrea Roberto Peverini as a director on 17 June 2024 | |
13 Jun 2024 | CH01 | Director's details changed for Mr Andrea Roberto Peverini on 20 December 2023 | |
13 Jun 2024 | PSC04 | Change of details for Mr Andrea Roberto Peverini as a person with significant control on 20 December 2023 | |
07 Jun 2024 | PSC07 | Cessation of Graziella Hyde as a person with significant control on 7 June 2024 | |
07 Jun 2024 | TM01 | Termination of appointment of Graziella Hyde as a director on 7 June 2024 | |
22 Feb 2024 | AP01 | Appointment of Ms Matilde Fossali as a director on 22 February 2024 | |
20 Dec 2023 | AD01 | Registered office address changed from 1 Cambridge Road Sandy Bedfordshire SG19 1JE England to 7 Bell Yard London WC2A 2JR on 20 December 2023 | |
01 Sep 2023 | PSC04 | Change of details for Mr Andrea Roberto Peverini as a person with significant control on 1 September 2023 | |
01 Sep 2023 | CH01 | Director's details changed for Mr Andrea Roberto Peverini on 1 September 2023 | |
01 Sep 2023 | AD01 | Registered office address changed from 45 Shortmead Street Biggleswade Bedfordshire SG18 0AT to 1 Cambridge Road Sandy Bedfordshire SG19 1JE on 1 September 2023 | |
01 Sep 2023 | CS01 | Confirmation statement made on 15 August 2023 with no updates | |
11 Apr 2023 | AA | Micro company accounts made up to 30 November 2022 | |
04 Jan 2023 | PSC01 | Notification of Andrea Roberto Peverini as a person with significant control on 3 January 2023 | |
04 Jan 2023 | AP01 | Appointment of Mr Andrea Roberto Peverini as a director on 3 January 2023 | |
12 Sep 2022 | CS01 | Confirmation statement made on 30 August 2022 with no updates | |
13 Jun 2022 | AA | Micro company accounts made up to 30 November 2021 | |
06 Oct 2021 | CS01 | Confirmation statement made on 14 September 2021 with no updates |