Advanced company searchLink opens in new window

ANESCO GHEB LIMITED

Company number 08274589

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)
11 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
04 Nov 2019 CS01 Confirmation statement made on 30 October 2019 with no updates
16 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
16 Jan 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
21 Dec 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
28 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-28
01 Nov 2018 CS01 Confirmation statement made on 30 October 2018 with no updates
19 Apr 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
29 Jan 2018 AA Micro company accounts made up to 31 March 2017
21 Nov 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
03 Nov 2017 CS01 Confirmation statement made on 30 October 2017 with no updates
17 May 2017 TM01 Termination of appointment of Catherine Louise Emmett as a director on 5 May 2017
17 May 2017 AP01 Appointment of Mr Stephen Frank Shine as a director on 4 May 2017
17 May 2017 AP01 Appointment of Mr Christopher George Mutter as a director on 4 May 2017
20 Mar 2017 AA Total exemption full accounts made up to 30 June 2016
23 Dec 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Dec 2016 AP01 Appointment of Miss Catherine Louise Emmett as a director on 5 December 2016
06 Dec 2016 AP01 Appointment of Mr Kevin Clifford Mouatt as a director on 5 December 2016
06 Dec 2016 AD01 Registered office address changed from 19 Nassau Street 1st Floor London W1W 7AF to The Green Easter Park Benyon Road Reading RG7 2PQ on 6 December 2016
06 Dec 2016 TM01 Termination of appointment of Andrew John Wood as a director on 5 December 2016
06 Dec 2016 TM01 Termination of appointment of Robin James Stone as a director on 5 December 2016
06 Dec 2016 TM01 Termination of appointment of Niels Kroninger as a director on 5 December 2016
14 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
13 Sep 2016 AA01 Previous accounting period extended from 31 December 2015 to 30 June 2016
12 Sep 2016 AP01 Appointment of Mr Robin James Stone as a director on 1 September 2016