- Company Overview for ANRON ENTERPRISE LIMITED (11273749)
- Filing history for ANRON ENTERPRISE LIMITED (11273749)
- People for ANRON ENTERPRISE LIMITED (11273749)
- More for ANRON ENTERPRISE LIMITED (11273749)
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 Feb 2025 | CS01 | Confirmation statement made on 25 February 2025 with no updates | |
25 Jan 2025 | RP09 | Address of officer Uk Psh Business Secretary Limited changed to 11273749 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 25 January 2025 | |
15 Dec 2024 | AD01 | Registered office address changed from 291 Brighton Road South Croydon CR2 6EQ United Kingdom to Flat 43 Perkins House Wallwood Street London E14 7AH on 15 December 2024 | |
26 Jul 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
04 Mar 2024 | CS01 | Confirmation statement made on 29 February 2024 with no updates | |
10 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
28 Feb 2023 | CS01 | Confirmation statement made on 28 February 2023 with no updates | |
28 Feb 2023 | AP04 | Appointment of Uk Psh Business Secretary Limited as a secretary on 28 February 2023 | |
20 Jun 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
14 Mar 2022 | TM02 | Termination of appointment of Uk Jiecheng Business Limited as a secretary on 14 March 2022 | |
14 Mar 2022 | AD01 | Registered office address changed from Unit G25 Waterfront Studios 1 Dock Road London E16 1AH United Kingdom to 291 Brighton Road South Croydon CR2 6EQ on 14 March 2022 | |
20 Jul 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
09 Sep 2020 | AA | Accounts for a dormant company made up to 31 March 2020 | |
14 Mar 2020 | CS01 | Confirmation statement made on 14 March 2020 with no updates | |
21 May 2019 | AD01 | Registered office address changed from The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY to Unit G25 Waterfront Studios 1 Dock Road London E16 1AH on 21 May 2019 | |
11 May 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
10 May 2019 | AD01 | Registered office address changed from PO Box 4385 11273749: Companies House Default Address Cardiff CF14 8LH to The Business Resource Network 53 Whateley's Drive Kenilworth Warwickshire CV8 2GY on 10 May 2019 | |
19 Mar 2019 | CH04 | Secretary's details changed for Uk Jiecheng Business Limited on 19 March 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
01 Feb 2019 | RP05 | Registered office address changed to PO Box 4385, 11273749: Companies House Default Address, Cardiff, CF14 8LH on 1 February 2019 | |
24 Mar 2018 | NEWINC |
Incorporation
Statement of capital on 2018-03-24
|