ANIDA LIMITED

06285185
GRIMSBY ROAD BUSINESS CENTRE 145 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7DG

Documents

Documents
Date Category Description Pages
20 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Dec 2023 accounts Annual Accounts 9 Buy now
27 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2022 accounts Annual Accounts 3 Buy now
29 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 accounts Annual Accounts 3 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 3 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2019 accounts Annual Accounts 2 Buy now
09 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Apr 2019 officers Change of particulars for director (John Pascoe) 2 Buy now
01 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Nov 2018 accounts Annual Accounts 2 Buy now
15 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2017 accounts Annual Accounts 2 Buy now
12 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Oct 2016 accounts Annual Accounts 2 Buy now
09 Sep 2016 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Feb 2016 officers Appointment of secretary (Mrs Adele Pascoe) 2 Buy now
09 Sep 2015 annual-return Annual Return 4 Buy now
09 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Sep 2015 officers Termination of appointment of secretary (Adele Pascoe) 1 Buy now
04 Sep 2015 accounts Annual Accounts 4 Buy now
01 Jul 2015 annual-return Annual Return 4 Buy now
29 May 2015 officers Change of particulars for director (John Pascoe) 2 Buy now
11 Nov 2014 accounts Annual Accounts 4 Buy now
23 Jun 2014 annual-return Annual Return 4 Buy now
27 Nov 2013 accounts Annual Accounts 4 Buy now
11 Oct 2013 capital Notice of particulars of variation of rights attached to shares 2 Buy now
11 Oct 2013 capital Notice of name or other designation of class of shares 2 Buy now
11 Oct 2013 resolution Resolution 27 Buy now
07 Oct 2013 capital Return of Allotment of shares 3 Buy now
07 Oct 2013 officers Appointment of secretary (Mrs Adele Pascoe) 1 Buy now
21 Jun 2013 annual-return Annual Return 3 Buy now
29 Nov 2012 accounts Annual Accounts 4 Buy now
21 Jun 2012 annual-return Annual Return 3 Buy now
06 Dec 2011 accounts Annual Accounts 4 Buy now
24 Jun 2011 annual-return Annual Return 3 Buy now
30 Dec 2010 accounts Annual Accounts 3 Buy now
28 Jun 2010 annual-return Annual Return 4 Buy now
04 Jan 2010 accounts Annual Accounts 3 Buy now
24 Nov 2009 officers Change of particulars for director (John Pascoe) 2 Buy now
22 Jun 2009 annual-return Return made up to 19/06/09; full list of members 3 Buy now
22 Jun 2009 officers Appointment terminated secretary kirkcourt LIMITED 1 Buy now
03 Dec 2008 accounts Annual Accounts 3 Buy now
20 Jun 2008 annual-return Return made up to 19/06/08; full list of members 3 Buy now
28 Jan 2008 officers New director appointed 1 Buy now
15 Jul 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
12 Jul 2007 address Registered office changed on 12/07/07 from: 8-10 stamford hill london N16 6XZ 1 Buy now
12 Jul 2007 officers New secretary appointed 1 Buy now
12 Jul 2007 officers Director resigned 1 Buy now
12 Jul 2007 officers Secretary resigned 1 Buy now
12 Jul 2007 capital Ad 02/07/07--------- £ si 1@1=1 £ ic 1/2 1 Buy now
19 Jun 2007 incorporation Incorporation Company 14 Buy now