Advanced company searchLink opens in new window

ANGLOPOLIS LIMITED

Company number 06605362

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)
25 Nov 2014 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP England to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014
25 Nov 2014 AD01 Registered office address changed from 4Th Floor St James House Vicar Lane Sheffield South Yorkshire S1 2EX to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014
04 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 2
24 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
07 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 May 2011
28 Jun 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
28 Jun 2011 CH01 Director's details changed for Rim Hussein Niazi on 29 May 2011
28 Jun 2011 CH01 Director's details changed for Dr. Ayman Nabil Abdel Hamid Eissa on 29 May 2011
02 Mar 2011 AP01 Appointment of Rim Hussein Niazi as a director
02 Mar 2011 TM02 Termination of appointment of Rim Niazi as a secretary
02 Mar 2011 SH01 Statement of capital following an allotment of shares on 1 January 2011
  • GBP 2
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Jun 2010 AD01 Registered office address changed from Westbourne Place 23 Westbourne Road Sheffield South Yorkshire S10 2QQ on 30 June 2010
30 Jun 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
02 Mar 2010 SH01 Statement of capital following an allotment of shares on 14 December 2009
  • GBP 100
07 Aug 2009 AA Accounts for a dormant company made up to 31 May 2009
29 Jun 2009 363a Return made up to 29/05/09; full list of members
11 Jul 2008 88(2) Ad 29/05/08\gbp si 1@1=1\gbp ic 1/2\
10 Jul 2008 288b Appointment terminated director company directors LIMITED
10 Jul 2008 288b Appointment terminated secretary temple secretaries LIMITED
10 Jul 2008 288a Director appointed dr. Ayman nabil abdel hamid eissa
10 Jul 2008 288a Secretary appointed rim hussein niazi