ANOVA REPOSE LIMITED

01785087
43 GREAT ORMOND STREET LONDON ENGLAND WC1N 3HZ

Documents

Documents
Date Category Description Pages
12 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2023 accounts Annual Accounts 8 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Feb 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Nov 2022 accounts Annual Accounts 8 Buy now
14 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 14 Buy now
21 Jan 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/21 36 Buy now
21 Jan 2022 other Audit exemption statement of guarantee by parent company for period ending 28/02/21 3 Buy now
21 Jan 2022 other Notice of agreement to exemption from audit of accounts for period ending 28/02/21 1 Buy now
26 Oct 2021 accounts Annual Accounts 23 Buy now
26 Oct 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 29/02/20 33 Buy now
09 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Mar 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 29/02/20 1 Buy now
18 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 29/02/20 3 Buy now
12 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2019 accounts Annual Accounts 14 Buy now
14 Nov 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 32 Buy now
14 Nov 2019 other Notice of agreement to exemption from audit of accounts for period ending 28/02/19 1 Buy now
14 Nov 2019 other Audit exemption statement of guarantee by parent company for period ending 28/02/19 3 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2018 accounts Annual Accounts 14 Buy now
06 Dec 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/19 32 Buy now
21 Nov 2018 other Audit exemption statement of guarantee by parent company for period ending 28/02/18 3 Buy now
21 Nov 2018 other Notice of agreement to exemption from audit of accounts for period ending 28/02/18 1 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 6 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Dec 2017 accounts Annual Accounts 14 Buy now
05 Dec 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 28/02/17 29 Buy now
05 Dec 2017 other Notice of agreement to exemption from audit of accounts for period ending 28/02/17 3 Buy now
05 Dec 2017 other Audit exemption statement of guarantee by parent company for period ending 28/02/17 3 Buy now
18 Aug 2017 officers Appointment of director (Mr Vaughan Frederick Grylls) 2 Buy now
06 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Dec 2016 other Notice of agreement to exemption from audit of accounts for period ending 29/02/16 1 Buy now
12 Dec 2016 other Audit exemption statement of guarantee by parent company for period ending 29/02/16 3 Buy now
08 Dec 2016 accounts Annual Accounts 7 Buy now
24 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
28 Nov 2015 accounts Annual Accounts 7 Buy now
27 Nov 2015 resolution Resolution 2 Buy now
27 Nov 2015 other Notice of agreement to exemption from audit of accounts for period ending 28/02/15 1 Buy now
27 Nov 2015 other Audit exemption statement of guarantee by parent company for period ending 28/02/15 4 Buy now
19 May 2015 officers Appointment of secretary (Mrs Zana Samantha Hanks) 2 Buy now
26 Mar 2015 officers Termination of appointment of secretary (Allan Conan Sams) 1 Buy now
04 Mar 2015 annual-return Annual Return 3 Buy now
06 Jan 2015 accounts Annual Accounts 8 Buy now
03 Nov 2014 other Notice of agreement to exemption from audit of accounts for period ending 28/02/14 1 Buy now
21 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 28/02/14 3 Buy now
07 Jul 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Mar 2014 annual-return Annual Return 3 Buy now
07 Feb 2014 officers Termination of appointment of director (David Proffit) 1 Buy now
07 Feb 2014 officers Termination of appointment of director (Robin Wood) 1 Buy now
27 Nov 2013 accounts Annual Accounts 8 Buy now
08 Mar 2013 annual-return Annual Return 4 Buy now
30 Nov 2012 accounts Annual Accounts 10 Buy now
03 Apr 2012 annual-return Annual Return 4 Buy now
25 Nov 2011 accounts Annual Accounts 7 Buy now
18 Apr 2011 annual-return Annual Return 4 Buy now
04 Jun 2010 annual-return Annual Return 5 Buy now
04 Jun 2010 officers Change of particulars for director (David Proffit) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Robin Lee Knoyle Wood) 2 Buy now
04 Jun 2010 officers Change of particulars for director (Polly Powell) 2 Buy now
04 Jun 2010 officers Change of particulars for secretary (Mr Allan Conan Sams) 1 Buy now
25 May 2010 accounts Annual Accounts 8 Buy now
02 Jan 2010 accounts Annual Accounts 7 Buy now
01 Jun 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
20 Mar 2009 annual-return Return made up to 05/02/08; full list of members 4 Buy now
08 Dec 2008 accounts Annual Accounts 10 Buy now
12 Mar 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
17 Dec 2007 accounts Annual Accounts 15 Buy now
01 Oct 2007 officers Director's particulars changed 1 Buy now
19 Sep 2007 annual-return Return made up to 05/02/07; full list of members 2 Buy now
19 Sep 2007 address Registered office changed on 19/09/07 from: old west london magistrates court 10 southcombe street london W14 0RA 1 Buy now
19 Sep 2007 address Location of debenture register 1 Buy now
19 Sep 2007 address Location of register of members 1 Buy now
14 May 2007 address Registered office changed on 14/05/07 from: 151 freston road london W10 6TH 1 Buy now
16 Mar 2007 mortgage Particulars of mortgage/charge 5 Buy now
08 Mar 2007 officers New secretary appointed 1 Buy now
08 Mar 2007 officers Secretary resigned 1 Buy now
22 Feb 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Jan 2007 accounts Annual Accounts 13 Buy now
10 Jul 2006 annual-return Return made up to 05/02/06; full list of members 3 Buy now
10 Jul 2006 address Location of debenture register 1 Buy now
10 Jul 2006 address Location of register of members 1 Buy now
10 Jul 2006 address Registered office changed on 10/07/06 from: 151 freston road london W10 6TH 1 Buy now
10 Feb 2006 accounts Accounting reference date extended from 31/08/05 to 28/02/06 1 Buy now
01 Feb 2006 mortgage Declaration of mortgage charge released/ceased 5 Buy now
23 Jan 2006 change-of-name Certificate Change Of Name Company 2 Buy now
23 Jan 2006 officers New director appointed 1 Buy now
23 Jan 2006 officers New director appointed 1 Buy now
23 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
23 Jan 2006 address Registered office changed on 23/01/06 from: the chrysalis building bramley road london W10 6SP 1 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
04 Jan 2006 officers Secretary resigned 1 Buy now
04 Jan 2006 officers Director resigned 1 Buy now
09 Dec 2005 mortgage Particulars of mortgage/charge 10 Buy now
08 Dec 2005 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
26 Oct 2005 officers Director resigned 1 Buy now