- Company Overview for ANEL LTD (07858476)
- Filing history for ANEL LTD (07858476)
- People for ANEL LTD (07858476)
- Charges for ANEL LTD (07858476)
- More for ANEL LTD (07858476)
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
|
|
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
|
|
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
|