Advanced company searchLink opens in new window

ANISA GROUP HOLDINGS LIMITED

Company number 07676163

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)
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shareholders consent 26/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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