Advanced company searchLink opens in new window

ANEL LTD

Company number 07858476

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)
03 Sep 2019 CS01 Confirmation statement made on 3 September 2019 with no updates
28 Aug 2019 AA Micro company accounts made up to 30 November 2018
03 Sep 2018 CS01 Confirmation statement made on 3 September 2018 with no updates
03 Sep 2018 PSC01 Notification of Richard Dunstan as a person with significant control on 3 January 2018
16 Mar 2018 MR01 Registration of charge 078584760004, created on 9 March 2018
27 Dec 2017 AA Micro company accounts made up to 30 November 2017
14 Dec 2017 CS01 Confirmation statement made on 14 December 2017 with updates
14 Dec 2017 PSC07 Cessation of Coenraad Frederick Fick as a person with significant control on 1 December 2017
04 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
20 Mar 2017 MR01 Registration of charge 078584760003, created on 15 March 2017
10 Mar 2017 AA Total exemption small company accounts made up to 30 November 2016
19 Jan 2017 MR04 Satisfaction of charge 1 in full
19 Jan 2017 MR01 Registration of charge 078584760002, created on 13 January 2017
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
17 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
20 Apr 2016 TM01 Termination of appointment of Magdalena Christina Stricker as a director on 19 April 2016
20 Apr 2016 AP01 Appointment of Mr Richard Ewart Dunstan as a director on 10 April 2016
30 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000
09 Oct 2015 TM01 Termination of appointment of Jan Hendrik Munnik as a director on 9 October 2015
09 Oct 2015 AP01 Appointment of Mrs Magdalena Christina Stricker as a director on 9 October 2015
09 Oct 2015 AD01 Registered office address changed from First Floor Office 4 Ashley Road Epsom Surrey KT18 5AX to 14 First Quarter Blenheim Road Epsom Surrey KT19 9QN on 9 October 2015
26 Aug 2015 AA Total exemption small company accounts made up to 30 November 2014
24 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
29 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
25 Nov 2013 AR01 Annual return made up to 23 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000