- Company Overview for ANAMAX (HOLDINGS) LIMITED (06934471)
- Filing history for ANAMAX (HOLDINGS) LIMITED (06934471)
- People for ANAMAX (HOLDINGS) LIMITED (06934471)
- Registers for ANAMAX (HOLDINGS) LIMITED (06934471)
- More for ANAMAX (HOLDINGS) LIMITED (06934471)
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
|
|
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
|
|
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 |