Advanced company searchLink opens in new window

ANARI LIMITED

Company number 05966249

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)
04 Apr 2019 CH03 Secretary's details changed for Mrs Samantha Vanstone on 1 April 2019
04 Apr 2019 CH01 Director's details changed for Nigel Dowden on 1 April 2019
02 Nov 2018 AA Accounts for a small company made up to 30 June 2018
15 Oct 2018 CS01 Confirmation statement made on 13 October 2018 with updates
08 Oct 2018 PSC05 Change of details for Sky Holdco Limited as a person with significant control on 2 October 2017
10 Apr 2018 AAMD Amended accounts for a small company made up to 30 June 2017
11 Jan 2018 AA Total exemption full accounts made up to 30 June 2017
31 Oct 2017 CS01 Confirmation statement made on 13 October 2017 with updates
30 Oct 2017 PSC07 Cessation of Andrew Roger Wolstenholme as a person with significant control on 24 May 2017
30 Oct 2017 CH01 Director's details changed for Dr Andrew Roger Wolstenholme on 13 October 2017
27 Oct 2017 PSC02 Notification of Sky Holdco Limited as a person with significant control on 24 May 2017
27 Oct 2017 PSC07 Cessation of Nigel James Dowden as a person with significant control on 24 May 2017
27 Oct 2017 CH01 Director's details changed for Nigel Dowden on 13 October 2017
02 Oct 2017 AD01 Registered office address changed from Avenue Court Victoria Avenue Camberley Surrey GU15 3HX England to Acre House 11/15 William Road London NW1 3ER on 2 October 2017
29 Jun 2017 SH08 Change of share class name or designation
09 Jun 2017 AP03 Appointment of Mrs Samantha Vanstone as a secretary on 24 May 2017
09 Jun 2017 TM01 Termination of appointment of Samantha Vanstone as a director on 24 May 2017
09 Jun 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jun 2017 AP01 Appointment of Mr James Alexander Fernandez as a director on 24 May 2017
07 Jun 2017 AP01 Appointment of Mr Jose Maria Portabella as a director on 24 May 2017
07 Jun 2017 AP01 Appointment of Mrs Samantha Vanstone as a director on 24 May 2017
07 Jun 2017 AP01 Appointment of Ms Susan Gillian Boulton as a director on 24 May 2017
26 May 2017 AA01 Current accounting period shortened from 31 October 2017 to 30 June 2017
26 May 2017 AD01 Registered office address changed from The Stables Gawsworth Business Court Shellow Lane North Rode Congleton Cheshire CW12 2NX to Avenue Court Victoria Avenue Camberley Surrey GU15 3HX on 26 May 2017
26 May 2017 TM02 Termination of appointment of Andrew Roger Wolstenholme as a secretary on 24 May 2017