Advanced company searchLink opens in new window

ANEMOI RENEWABLES LIMITED

Company number 08226226

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)
25 Sep 2024 CS01 Confirmation statement made on 22 September 2024 with no updates
25 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Sep 2023 CS01 Confirmation statement made on 22 September 2023 with no updates
29 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
27 Oct 2022 CS01 Confirmation statement made on 22 September 2022 with no updates
08 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
22 Sep 2021 CS01 Confirmation statement made on 22 September 2021 with no updates
31 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
06 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
05 Oct 2020 CS01 Confirmation statement made on 22 September 2020 with no updates
05 Oct 2020 AD01 Registered office address changed from 10 Victoria Street Bristol BS1 6BN England to 7 Yeomans Orchard Wrington Bristol BS40 5NT on 5 October 2020
18 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with no updates
10 Apr 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Oct 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
22 Nov 2017 AD01 Registered office address changed from Qc30 Queen Charlotte Street Bristol BS1 4HJ to 10 Victoria Street Bristol BS1 6BN on 22 November 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with updates
05 Oct 2017 PSC01 Notification of Christie Skudder as a person with significant control on 5 October 2017
05 Oct 2017 PSC09 Withdrawal of a person with significant control statement on 5 October 2017
05 Oct 2017 TM01 Termination of appointment of Robert William Laddle as a director on 30 September 2017
25 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
22 Sep 2016 CS01 Confirmation statement made on 22 September 2016 with updates
16 Oct 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 200
16 Oct 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 200