Advanced company searchLink opens in new window

ANAMAX (HOLDINGS) LIMITED

Company number 06934471

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)
21 Oct 2024 AP01 Appointment of Mrs Lynda Ann Nye-Rashkova as a director on 1 September 2024
21 Oct 2024 AP01 Appointment of Mrs Julie Frances Nye as a director on 1 September 2024
02 Aug 2024 CS01 Confirmation statement made on 15 June 2024 with updates
19 Jul 2024 AD01 Registered office address changed from 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ England to C/O Cooper Parry New Derwent House 69-73 Theobalds Road London WC1X 8TA on 19 July 2024
15 Nov 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Members for the time entitled to attend and vote at general meetings of the company 03/11/2023
13 Nov 2023 AA Total exemption full accounts made up to 30 June 2023
22 Jun 2023 CS01 Confirmation statement made on 15 June 2023 with no updates
16 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jun 2022 AD03 Register(s) moved to registered inspection location 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
20 Jun 2022 AD02 Register inspection address has been changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ
20 Jun 2022 CS01 Confirmation statement made on 15 June 2022 with updates
29 Mar 2022 AD01 Registered office address changed from Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on 29 March 2022
07 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
30 Nov 2021 PSC04 Change of details for Mr Richard Alfred Nye as a person with significant control on 24 July 2021
30 Nov 2021 PSC07 Cessation of Armstrong Grosvenor Limited as a person with significant control on 24 July 2021
24 Jun 2021 CS01 Confirmation statement made on 15 June 2021 with updates
24 Jun 2021 PSC02 Notification of Armstrong Grosvenor Limited as a person with significant control on 5 February 2021
24 Jun 2021 PSC07 Cessation of Trustees of 2014 R a Nye Settlement as a person with significant control on 5 February 2021
24 Jun 2021 PSC07 Cessation of Trustees of 2014 a Nye Settlement as a person with significant control on 5 February 2021
24 Jun 2021 PSC04 Change of details for Mr Richard Alfred Nye as a person with significant control on 5 February 2021
17 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
16 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
16 Feb 2021 SH08 Change of share class name or designation
25 Jun 2020 CS01 Confirmation statement made on 15 June 2020 with no updates
14 Jan 2020 AA Total exemption full accounts made up to 30 June 2019