- Company Overview for ANJI'S EMPORIUM LIMITED (08221471)
- Filing history for ANJI'S EMPORIUM LIMITED (08221471)
- People for ANJI'S EMPORIUM LIMITED (08221471)
- More for ANJI'S EMPORIUM LIMITED (08221471)
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) |
---|---|---|---|
11 Sep 2018 | CH01 | Director's details changed for Mr John Frisken on 18 July 2018 | |
11 Sep 2018 | CH01 | Director's details changed for Mrs Angela Frisken on 18 July 2018 | |
18 Jul 2018 | AD01 | Registered office address changed from 197 Ribbleton Lane Preston PR1 5DY to 32 Higher Bridge Street Bolton Lancashire BL1 2HA on 18 July 2018 | |
14 Nov 2017 | AA | Micro company accounts made up to 31 March 2017 | |
25 Sep 2017 | CS01 | Confirmation statement made on 20 September 2017 with no updates | |
15 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Oct 2016 | CS01 | Confirmation statement made on 20 September 2016 with updates | |
29 Sep 2015 | AR01 |
Annual return made up to 20 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Oct 2014 | AR01 |
Annual return made up to 20 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
|
|
11 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
02 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-04
|
|
18 Oct 2012 | AA01 | Current accounting period shortened from 30 September 2013 to 31 March 2013 | |
20 Sep 2012 | NEWINC | Incorporation |