Advanced company searchLink opens in new window

ANGLIJA.LT LTD

Company number 07237020

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)
26 Sep 2019 CH03 Secretary's details changed for Ms Olga Tuganova on 26 September 2019
06 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with updates
05 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
07 Feb 2019 CS01 Confirmation statement made on 7 February 2019 with updates
07 Feb 2019 CS01 Confirmation statement made on 5 August 2018 with updates
23 Aug 2018 CS01 Confirmation statement made on 4 August 2018 with updates
03 Aug 2018 PSC04 Change of details for Mr Remigijus Kostrovickas as a person with significant control on 27 July 2018
03 Aug 2018 PSC04 Change of details for Mr Remigijus Kostrovickas as a person with significant control on 27 July 2018
02 Aug 2018 PSC07 Cessation of Remigijus Kostrovickas as a person with significant control on 27 July 2018
26 Jul 2018 CH01 Director's details changed for Mr Remigijus Kostrovickas on 7 April 2018
26 Jul 2018 PSC01 Notification of Remigijus Kostrovickas as a person with significant control on 6 April 2016
06 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
25 Aug 2017 AD01 Registered office address changed from 7C Suttons Lane Hornchurch Essex RM12 6rd to Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT on 25 August 2017
04 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with updates
04 Aug 2017 TM01 Termination of appointment of Laurynas Grainys as a director on 18 July 2017
04 Aug 2017 PSC07 Cessation of Laurynas Grainys as a person with significant control on 26 June 2017
18 Jul 2017 TM01 Termination of appointment of Laurynas Grainys as a director on 18 July 2017
18 Jul 2017 PSC07 Cessation of Laurynas Grainys as a person with significant control on 26 June 2017
09 Jun 2017 CS01 Confirmation statement made on 17 May 2017 with updates
16 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
04 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jul 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
25 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Jun 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 100