- Company Overview for ANISA GROUP HOLDINGS LIMITED (07676163)
- Filing history for ANISA GROUP HOLDINGS LIMITED (07676163)
- People for ANISA GROUP HOLDINGS LIMITED (07676163)
- Charges for ANISA GROUP HOLDINGS LIMITED (07676163)
- More for ANISA GROUP HOLDINGS LIMITED (07676163)
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) |
---|---|---|---|
18 Oct 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2020 | |
18 Oct 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
18 Oct 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
18 Oct 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
22 Jul 2021 | CS01 | Confirmation statement made on 20 June 2021 with no updates | |
16 Feb 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2019 | |
16 Feb 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
22 Jan 2021 | AD01 | Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 22 January 2021 | |
10 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
10 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
18 Dec 2020 | TM01 | Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Kevin James Mcadams as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020 | |
18 Nov 2020 | PSC05 | Change of details for Anisa Consolidated Holdings Limited as a person with significant control on 4 May 2020 | |
06 Jul 2020 | SH10 | Particulars of variation of rights attached to shares | |
06 Jul 2020 | SH08 | Change of share class name or designation | |
06 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2020 | CS01 | Confirmation statement made on 20 June 2020 with updates | |
26 Jun 2020 | MR01 | Registration of charge 076761630006, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 076761630007, created on 15 June 2020 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | MA | Memorandum and Articles of Association | |
27 May 2020 | MR04 | Satisfaction of charge 2 in full | |
27 May 2020 | MR04 | Satisfaction of charge 3 in full |