- Company Overview for ANCVA LTD (12001479)
- Filing history for ANCVA LTD (12001479)
- People for ANCVA LTD (12001479)
- More for ANCVA LTD (12001479)
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
|
|
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 |