ANEENA LIMITED

05986616
12 CHURCH STREET MONMOUTH GWENT WALES NP25 3BU

Documents

Documents
Date Category Description Pages
23 Apr 2024 accounts Annual Accounts 12 Buy now
03 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jun 2023 accounts Annual Accounts 13 Buy now
04 Apr 2023 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Apr 2022 accounts Annual Accounts 14 Buy now
05 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jun 2021 accounts Annual Accounts 9 Buy now
16 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Aug 2020 accounts Annual Accounts 9 Buy now
15 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Jul 2019 accounts Annual Accounts 9 Buy now
06 Nov 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Jul 2018 accounts Annual Accounts 9 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Apr 2017 accounts Annual Accounts 4 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Mar 2016 accounts Annual Accounts 4 Buy now
11 Nov 2015 annual-return Annual Return 3 Buy now
18 May 2015 accounts Annual Accounts 4 Buy now
19 Nov 2014 annual-return Annual Return 3 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
28 Nov 2013 annual-return Annual Return 3 Buy now
31 May 2013 accounts Annual Accounts 3 Buy now
19 Dec 2012 officers Termination of appointment of secretary (Alan Rosser) 1 Buy now
02 Nov 2012 annual-return Annual Return 4 Buy now
08 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 May 2012 accounts Annual Accounts 4 Buy now
17 May 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
01 Dec 2011 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 7 Buy now
08 Jun 2011 officers Appointment of director (Daniel Rhys Rosser) 3 Buy now
08 Jun 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Jun 2011 officers Appointment of secretary (Alan John Rosser) 3 Buy now
08 Jun 2011 officers Termination of appointment of secretary (Rachel Kochar) 2 Buy now
08 Jun 2011 officers Termination of appointment of director (Rachel Kochar) 2 Buy now
08 Jun 2011 officers Termination of appointment of director (Manish Kochar) 2 Buy now
17 May 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
08 Apr 2011 mortgage Particulars of a mortgage or charge 7 Buy now
08 Dec 2010 annual-return Annual Return 6 Buy now
10 Jun 2010 accounts Annual Accounts 10 Buy now
21 Jan 2010 annual-return Annual Return 6 Buy now
21 Jan 2010 officers Change of particulars for director (Manish Kochar) 2 Buy now
21 Jan 2010 officers Change of particulars for director (Rachel Kochar) 2 Buy now
02 Dec 2009 accounts Annual Accounts 7 Buy now
26 Nov 2008 annual-return Return made up to 02/11/08; full list of members 4 Buy now
07 May 2008 accounts Annual Accounts 7 Buy now
19 Mar 2008 officers Appointment terminated secretary graham walden 1 Buy now
19 Mar 2008 officers Secretary appointed rachel kochar 2 Buy now
19 Mar 2008 accounts Prev ext from 30/11/2007 to 31/01/2008 1 Buy now
27 Feb 2008 address Registered office changed on 27/02/2008 from 1 hawkes drive heathcote industrial estate warwick CV34 6LX 1 Buy now
14 Dec 2007 annual-return Return made up to 02/11/07; full list of members 3 Buy now
23 Mar 2007 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2007 officers New director appointed 2 Buy now
02 Nov 2006 officers Secretary resigned 1 Buy now
02 Nov 2006 incorporation Incorporation Company 17 Buy now