Advanced company searchLink opens in new window

ANZAM UK LIMITED

Company number 08455471

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)
31 Dec 2015 AA Micro company accounts made up to 31 March 2015
21 Dec 2015 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 100
21 Dec 2015 CH01 Director's details changed for Mr Danish Ahmed Siddiqui on 15 March 2015
12 Dec 2015 AD01 Registered office address changed from C/O Swenta Suite 434, the Lenin Hall 162-168, Regent Street London W1B 5TB England to 35 John Street Luton LU1 2JE on 12 December 2015
25 Jul 2015 AP01 Appointment of Dr Arsala Danish Siddiqui as a director on 21 March 2014
25 Jul 2015 AD01 Registered office address changed from C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE England to C/O Swenta Suite 434, the Lenin Hall 162-168, Regent Street London W1B 5TB on 25 July 2015
08 Jun 2015 AD01 Registered office address changed from C/O Cars2Let Frederick's Place 1, Frederick's Place London EC2R 8AE England to C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE on 8 June 2015
08 Jun 2015 AD01 Registered office address changed from 1 Fredericks Place 1, Frederick's Place London EC2R 8AE England to C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE on 8 June 2015
07 Jun 2015 AD01 Registered office address changed from C/O Alizoy Uk Ltd Room 105 20 Mortlake High Street London SW14 8JN to C/O Cars2Let 1, Fredericks Place Frederick's Place London EC2R 8AE on 7 June 2015
20 Dec 2014 AA Micro company accounts made up to 31 March 2014
24 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 100
24 Nov 2014 TM01 Termination of appointment of Ali Ahmed as a director on 20 November 2014
31 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-31
  • GBP 100
02 May 2014 AD01 Registered office address changed from 20 Mortlake High Street London SW14 8JN England on 2 May 2014
01 May 2014 AD01 Registered office address changed from 116 St Leonards Rd London SW14 7NJ England on 1 May 2014
16 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2013 CC01 Notice of Restriction on the Company's Articles
06 Aug 2013 MEM/ARTS Memorandum and Articles of Association
31 Jul 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-07-31
  • GBP 100
31 Jul 2013 AP01 Appointment of Mr Ali Ahmed as a director
21 Mar 2013 NEWINC Incorporation