Advanced company searchLink opens in new window

ANFORA GP LIMITED

Company number 11988058

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)
05 Jul 2024 AD02 Register inspection address has been changed from C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY England to Belvedere 12 Booth Street Manchester M2 4AW
04 Jul 2024 PSC05 Change of details for Amitra Capital Limited as a person with significant control on 3 July 2024
04 Jul 2024 TM01 Termination of appointment of Aidan De Brunner as a director on 30 June 2024
03 Jul 2024 CH01 Director's details changed for Andrew Wright on 1 July 2024
03 Jul 2024 AD01 Registered office address changed from 3rd Floor 172 Tottenham Court Road London W1T 7NS England to Belvedere 12 Booth Street Manchester M2 4AW on 3 July 2024
01 Jul 2024 AP01 Appointment of Mr David Michael Conway as a director on 28 June 2024
16 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
24 Oct 2023 AA Full accounts made up to 31 March 2023
07 Sep 2023 CH04 Secretary's details changed for Oakford Advisors Ltd on 18 August 2023
31 Jul 2023 PSC05 Change of details for Amitra Capital Limited as a person with significant control on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Andrew Wright on 31 July 2023
31 Jul 2023 CH01 Director's details changed for Mr Aidan De Brunner on 31 July 2023
31 Jul 2023 AD01 Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on 31 July 2023
19 Jul 2023 TM01 Termination of appointment of Julie Nicholson as a director on 1 July 2023
19 Jul 2023 TM01 Termination of appointment of Pia Elena Gutierrez Ugarte as a director on 1 July 2023
14 Jul 2023 AP01 Appointment of Mr Aidan De Brunner as a director on 1 July 2023
16 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 21 October 2022
  • EUR 1,787,004
26 Oct 2022 AA Full accounts made up to 31 March 2022
25 May 2022 AD02 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY
24 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
25 Apr 2022 AP04 Appointment of Oakford Advisors Ltd as a secretary on 7 March 2022
09 Mar 2022 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 7 March 2022
13 Oct 2021 AA Full accounts made up to 31 March 2021
12 May 2021 CS01 Confirmation statement made on 10 May 2021 with no updates