Advanced company searchLink opens in new window

ANDERSON PROJECT FUNDING LIMITED

Company number 11226542

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)
26 Nov 2024 AA Micro company accounts made up to 29 February 2024
15 Jul 2024 AP01 Appointment of Mr Amit Odedra as a director on 2 July 2024
04 Jul 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
24 Nov 2023 AA Micro company accounts made up to 28 February 2023
24 May 2023 CS01 Confirmation statement made on 24 May 2023 with no updates
28 Nov 2022 AA Micro company accounts made up to 28 February 2022
22 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
10 Dec 2021 CH01 Director's details changed for Mrs Sarah Jane Gangar on 10 December 2021
10 Dec 2021 AP01 Appointment of Mrs Sarah Jane Gangar as a director on 10 December 2021
10 Dec 2021 TM01 Termination of appointment of Rudolf Christian Sauser as a director on 10 December 2021
22 Nov 2021 AA Micro company accounts made up to 28 February 2021
16 Jun 2021 CS01 Confirmation statement made on 24 May 2021 with no updates
25 Feb 2021 AA Micro company accounts made up to 29 February 2020
16 Feb 2021 TM01 Termination of appointment of Sarah Jayne Gangar as a director on 12 February 2021
16 Jun 2020 AD01 Registered office address changed from Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB England to 22 Regent Street Nottingham NG1 5BQ on 16 June 2020
29 May 2020 CS01 Confirmation statement made on 24 May 2020 with no updates
25 Nov 2019 AA Micro company accounts made up to 28 February 2019
24 May 2019 CS01 Confirmation statement made on 24 May 2019 with updates
24 May 2019 PSC01 Notification of David Munro Anderson as a person with significant control on 13 May 2019
24 May 2019 PSC09 Withdrawal of a person with significant control statement on 24 May 2019
28 Feb 2019 AD01 Registered office address changed from Whitson House Carlton Road 170-180 Carlton Road Nottingham NG3 2BB United Kingdom to Whitson House 4 Alb Enterprise Park 170-180 Carlton Road Nottingham NG3 2BB on 28 February 2019
27 Feb 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
27 Feb 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-27
  • GBP 100