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)
07 May 2021 AP01 Appointment of Andrew Wright as a director on 5 May 2021
07 May 2021 TM01 Termination of appointment of Brian Robert Logan Coulter as a director on 5 May 2021
07 May 2021 TM01 Termination of appointment of Derek Aaron Jackson as a director on 5 May 2021
07 May 2021 AP01 Appointment of Julie Nicholson as a director on 5 May 2021
11 Mar 2021 AA Full accounts made up to 31 March 2020
28 May 2020 SH20 Statement by Directors
28 May 2020 SH19 Statement of capital on 28 May 2020
  • EUR 1,736,304
28 May 2020 CAP-SS Solvency Statement dated 11/09/19
28 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
26 May 2020 SH20 Statement by Directors
26 May 2020 SH19 Statement of capital on 26 May 2020
  • EUR 1,836,304
26 May 2020 CAP-SS Solvency Statement dated 22/07/19
26 May 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 May 2020 CS01 Confirmation statement made on 10 May 2020 with updates
14 May 2020 SH01 Statement of capital following an allotment of shares on 19 July 2019
  • EUR 5,336,304
31 Mar 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • EUR 5,286,304
18 Mar 2020 AD03 Register(s) moved to registered inspection location C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
18 Mar 2020 AD02 Register inspection address has been changed to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB
17 Mar 2020 AD01 Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 3rd Floor 2 Portman Street London W1H 6DU on 17 March 2020
17 Dec 2019 CH01 Director's details changed for Mr Brian Robert Logan Coulter on 30 September 2019
06 Sep 2019 AD01 Registered office address changed from 2 Portman Street London W1H 6DV United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB on 6 September 2019
06 Sep 2019 AA01 Current accounting period shortened from 31 May 2020 to 31 March 2020
09 Aug 2019 CH04 Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
06 Aug 2019 MR01 Registration of charge 119880580002, created on 17 July 2019
06 Aug 2019 MR01 Registration of charge 119880580004, created on 17 July 2019