- Company Overview for ANARI LIMITED (05966249)
- Filing history for ANARI LIMITED (05966249)
- People for ANARI LIMITED (05966249)
- Charges for ANARI LIMITED (05966249)
- More for ANARI LIMITED (05966249)
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
|
|
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 |