Advanced company searchLink opens in new window

ANCVA LTD

Company number 12001479

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)
30 Dec 2024 AA Micro company accounts made up to 31 March 2024
29 Apr 2024 CS01 Confirmation statement made on 27 April 2024 with no updates
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
01 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 27 April 2023
23 May 2023 PSC01 Notification of Stephanie Writer-Davies as a person with significant control on 23 May 2023
23 May 2023 AP01 Appointment of Stephanie Writer-Davies as a director on 23 May 2023
23 May 2023 PSC07 Cessation of Brian Thomas Faulkner as a person with significant control on 31 March 2023
23 May 2023 TM01 Termination of appointment of Georgia Faulkner as a director on 23 May 2023
23 May 2023 TM01 Termination of appointment of Brian Thomas Faulkner as a director on 23 May 2023
23 May 2023 AD01 Registered office address changed from Hacheston Lodge the Street Hacheston Woodbridge Suffolk IP13 0DL England to Menhegy House the Terrace Chacewater Truro Cornwall TR4 8LT on 23 May 2023
27 Apr 2023 CS01 Confirmation statement made on 27 April 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 01/06/2023
21 Feb 2023 AP01 Appointment of Mrs Georgia Faulkner as a director on 31 January 2023
06 Feb 2023 AA01 Current accounting period shortened from 31 May 2023 to 31 March 2023
03 Feb 2023 AD01 Registered office address changed from Hacheston the Street Hacheston Woodbridge IP13 0DL England to Hacheston Lodge the Street Hacheston Woodbridge Suffolk IP13 0DL on 3 February 2023
03 Feb 2023 AD01 Registered office address changed from 22 Mill Road Bintree Dereham NR20 5NL England to Hacheston the Street Hacheston Woodbridge IP13 0DL on 3 February 2023
03 Feb 2023 AA Micro company accounts made up to 31 May 2022
15 Nov 2022 TM01 Termination of appointment of Kay Maria Bray as a director on 7 November 2022
07 Nov 2022 PSC07 Cessation of Kay Maria Bray as a person with significant control on 7 November 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 May 2021
17 May 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
08 Apr 2021 AA Accounts for a dormant company made up to 31 May 2020
15 May 2020 CS01 Confirmation statement made on 15 May 2020 with updates
18 Feb 2020 AD01 Registered office address changed from Meadowlands Church Road Bradfield St. George Bury St. Edmunds Suffolk IP30 0DH United Kingdom to 22 Mill Road Bintree Dereham NR20 5NL on 18 February 2020
15 Feb 2020 TM01 Termination of appointment of Susan Margaret Mckay as a director on 14 February 2020