Advanced company searchLink opens in new window

ANCALA FORNIA HOLDCO LIMITED

Company number 10461654

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)
15 Oct 2020 AP01 Appointment of Mr Michael Papaiacovoa as a director on 5 October 2020
15 Oct 2020 AP01 Appointment of Mr Ashley Patrick Roderick Hough as a director on 5 October 2020
15 Oct 2020 TM01 Termination of appointment of Timothy Michael Power as a director on 5 October 2020
31 Dec 2019 AA Group of companies' accounts made up to 31 March 2019
18 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with updates
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
26 Sep 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
29 Mar 2019 AD01 Registered office address changed from 40 Gracechurch Street London EC3V 0BT United Kingdom to PO Box 8 West Street Havant Hampshire PO9 1LG on 29 March 2019
06 Mar 2019 AP03 Appointment of Mr Christopher Neil Hardyman as a secretary on 1 March 2019
27 Feb 2019 AA01 Current accounting period extended from 14 March 2019 to 31 March 2019
13 Nov 2018 CS01 Confirmation statement made on 7 November 2018 with updates
01 Aug 2018 AA Total exemption full accounts made up to 14 March 2018
29 Mar 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 10
12 Mar 2018 AA01 Current accounting period shortened from 31 March 2018 to 14 March 2018
11 Dec 2017 AP01 Appointment of Mr Lee Stephen Mellor as a director on 8 December 2017
08 Dec 2017 TM01 Termination of appointment of Spence Matthew Clunie as a director on 8 December 2017
28 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
12 Jun 2017 SH20 Statement by Directors
12 Jun 2017 SH19 Statement of capital on 12 June 2017
  • GBP 0.01
12 Jun 2017 CAP-SS Solvency Statement dated 06/06/17
12 Jun 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Reduction of share premium account 06/06/2017
  • RES06 ‐ Resolution of reduction in issued share capital
14 Dec 2016 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 104
  • ANNOTATION Clarification a second filed SH01 was registered on 16/05/2023.
13 Dec 2016 SH02 Sub-division of shares on 7 November 2016
13 Dec 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 7 November 2016
  • GBP 100.00
11 Nov 2016 SH01 Statement of capital following an allotment of shares on 7 November 2016
  • GBP 100