ANANA LIMITED

04309449
12TH FLOOR, BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON ENGLAND SE1 0SU

Documents

Documents
Date Category Description Pages
07 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Annual Accounts 28 Buy now
16 Sep 2023 other Notice of agreement to exemption from audit of accounts for period ending 30/09/22 1 Buy now
13 Sep 2023 officers Termination of appointment of director (Nils Olin Steinmeyer) 1 Buy now
13 Sep 2023 officers Appointment of director (Mr Darren John Hayward) 2 Buy now
02 Aug 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 60 Buy now
02 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
11 Jul 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 30/09/22 60 Buy now
11 Jul 2023 other Audit exemption statement of guarantee by parent company for period ending 30/09/22 3 Buy now
08 Feb 2023 officers Termination of appointment of director (Jonathan David Gale) 1 Buy now
16 Nov 2022 accounts Annual Accounts 36 Buy now
23 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 officers Termination of appointment of director (Troels Bugge Henriksen) 1 Buy now
03 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 39 Buy now
10 Sep 2021 officers Appointment of director (Mr Nils Olin Steinmeyer) 2 Buy now
12 Mar 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
11 Mar 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Mar 2021 mortgage Registration of a charge 51 Buy now
10 Dec 2020 mortgage Registration of a charge 14 Buy now
01 Dec 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Nov 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
14 Oct 2020 accounts Annual Accounts 37 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Oct 2020 officers Appointment of director (Mr Jonathan David Gale) 2 Buy now
06 Oct 2020 officers Appointment of director (Mr Troels Bugge Henriksen) 2 Buy now
06 Oct 2020 officers Termination of appointment of director (Marie Ann Woodward) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Roger Gordon Parsons) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Christopher John Woodward) 1 Buy now
06 Oct 2020 officers Termination of appointment of director (Kerry Joanne Parsons) 1 Buy now
06 Oct 2020 officers Termination of appointment of secretary (Marie Ann Woodward) 1 Buy now
31 Oct 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2019 officers Change of particulars for director (Kerry Joanne Parsons) 2 Buy now
24 Oct 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Oct 2019 accounts Annual Accounts 15 Buy now
01 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2018 accounts Annual Accounts 10 Buy now
02 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mr Christopher John Woodward) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Mrs Marie Ann Woodward) 2 Buy now
02 Nov 2017 officers Change of particulars for secretary (Mrs Marie Ann Woodward) 1 Buy now
02 Nov 2017 officers Change of particulars for director (Kerry Joanne Parsons) 2 Buy now
02 Nov 2017 officers Change of particulars for director (Roger Gordon Parsons) 2 Buy now
06 Oct 2017 accounts Annual Accounts 12 Buy now
25 Sep 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Sep 2017 mortgage Statement of satisfaction of a charge 1 Buy now
12 Sep 2017 mortgage Statement of satisfaction of a charge 2 Buy now
24 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Oct 2016 accounts Annual Accounts 7 Buy now
07 Dec 2015 annual-return Annual Return 8 Buy now
12 Oct 2015 accounts Annual Accounts 6 Buy now
05 Nov 2014 annual-return Annual Return 8 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
07 Nov 2013 annual-return Annual Return 8 Buy now
24 Sep 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jul 2013 accounts Annual Accounts 5 Buy now
31 Oct 2012 annual-return Annual Return 8 Buy now
30 May 2012 accounts Annual Accounts 5 Buy now
26 Jan 2012 resolution Resolution 57 Buy now
22 Nov 2011 annual-return Annual Return 9 Buy now
03 Aug 2011 accounts Annual Accounts 4 Buy now
19 Nov 2010 annual-return Annual Return 9 Buy now
29 Jul 2010 accounts Annual Accounts 8 Buy now
21 Jul 2010 mortgage Particulars of a mortgage or charge 11 Buy now
04 May 2010 capital Notice of name or other designation of class of shares 2 Buy now
04 May 2010 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
04 May 2010 resolution Resolution 54 Buy now
04 May 2010 capital Notice of cancellation of shares 4 Buy now
04 May 2010 resolution Resolution 7 Buy now
04 May 2010 capital Return of purchase of own shares 3 Buy now
01 Apr 2010 mortgage Particulars of a mortgage or charge 11 Buy now
08 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Dec 2009 annual-return Annual Return 8 Buy now
16 Dec 2009 officers Change of particulars for director (Roger Gordon Parsons) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Marie Ann Woodward) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Christopher John Woodward) 2 Buy now
16 Dec 2009 officers Change of particulars for director (Kerry Joanne Parsons) 2 Buy now
09 Jul 2009 accounts Annual Accounts 7 Buy now
08 Dec 2008 annual-return Return made up to 23/10/08; full list of members 5 Buy now
01 Sep 2008 accounts Annual Accounts 7 Buy now
29 Oct 2007 annual-return Return made up to 23/10/07; full list of members 4 Buy now
13 Aug 2007 accounts Annual Accounts 7 Buy now
28 Nov 2006 annual-return Return made up to 23/10/06; full list of members 4 Buy now
17 Aug 2006 accounts Annual Accounts 7 Buy now
04 Nov 2005 annual-return Return made up to 23/10/05; full list of members 4 Buy now
10 Aug 2005 officers New director appointed 2 Buy now
28 Jun 2005 accounts Annual Accounts 6 Buy now
28 Oct 2004 annual-return Return made up to 23/10/04; full list of members 9 Buy now
03 Sep 2004 accounts Annual Accounts 6 Buy now
14 Nov 2003 annual-return Return made up to 23/10/03; full list of members 7 Buy now
23 Jul 2003 incorporation Memorandum Articles 10 Buy now