- Company Overview for A & N (UK) LTD (08163398)
- Filing history for A & N (UK) LTD (08163398)
- People for A & N (UK) LTD (08163398)
- More for A & N (UK) LTD (08163398)
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) |
---|---|---|---|
31 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
06 Sep 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
31 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
28 Aug 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
03 Jan 2016 | CH01 | Director's details changed for Miss Shirin Sherali on 29 December 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Nihal Cuppoor as a director on 16 November 2015 | |
18 Nov 2015 | TM01 | Termination of appointment of Gaitree Jhowry Cuppoor as a director on 16 November 2015 | |
21 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
28 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
|
|
30 Jul 2015 | AP01 | Appointment of Mrs Sabina Sherali-Amirali as a director on 28 July 2015 | |
30 Jul 2015 | AP01 | Appointment of Miss Shirin Sherali as a director on 28 July 2015 | |
30 Jul 2015 | AD01 | Registered office address changed from 10B the Pavement Popes Lane London W5 4NG England to 17 Merlin Close Northolt Middlesex UB5 6JG on 30 July 2015 | |
05 Jan 2015 | AD01 | Registered office address changed from Northumberland House 11 the Pavement Popes Lane London W5 4NG to 10B the Pavement Popes Lane London W5 4NG on 5 January 2015 | |
30 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
29 Apr 2014 | AD01 | Registered office address changed from 7 Lilac Gardens London W5 4LD England on 29 April 2014 | |
27 Apr 2014 | AA | Micro company accounts made up to 31 January 2014 | |
07 Apr 2014 | AA01 | Previous accounting period extended from 31 July 2013 to 31 January 2014 | |
07 Apr 2014 | AD01 | Registered office address changed from C/O Gaitree Jhowry Cuppoor 7 Lilac Gardens London W5 4LD United Kingdom on 7 April 2014 | |
12 Sep 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
|
|
28 Jan 2013 | AP01 | Appointment of Mr Nihal Cuppoor as a director | |
31 Jul 2012 | NEWINC |
Incorporation
|