ANZAR LIMITED

06607921
PINNACLE HOUSE 1 PINNACLE WAY DERBY DERBYSHIRE DE24 8ZS

Documents

Documents
Date Category Description Pages
20 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2023 accounts Annual Accounts 6 Buy now
09 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2022 accounts Annual Accounts 6 Buy now
10 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Feb 2022 officers Change of particulars for director (Mr Christopher Goold Barnes) 2 Buy now
09 Feb 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Feb 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
15 Sep 2021 accounts Annual Accounts 6 Buy now
07 Jun 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Mar 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Feb 2021 officers Termination of appointment of secretary (Paul Andrew Joseph Keegan) 1 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2021 officers Change of particulars for secretary (Mr Paul Andrew Joseph Keegan) 1 Buy now
17 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
17 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2020 accounts Annual Accounts 6 Buy now
10 Feb 2020 capital Return of Allotment of shares 3 Buy now
06 Feb 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
06 Feb 2020 accounts Annual Accounts 6 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Jan 2019 accounts Annual Accounts 7 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Mar 2018 accounts Annual Accounts 8 Buy now
12 Dec 2017 confirmation-statement Confirmation Statement With Updates 3 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
09 Mar 2017 accounts Annual Accounts 7 Buy now
28 Dec 2016 resolution Resolution 2 Buy now
28 Dec 2016 change-of-name Change Of Name Notice 2 Buy now
31 May 2016 annual-return Annual Return 3 Buy now
18 Mar 2016 accounts Annual Accounts 7 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
09 Mar 2015 accounts Annual Accounts 6 Buy now
06 Jun 2014 annual-return Annual Return 3 Buy now
24 Mar 2014 accounts Annual Accounts 6 Buy now
31 May 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 6 Buy now
07 Jun 2012 annual-return Annual Return 3 Buy now
07 Jun 2012 officers Change of particulars for secretary (Mr Paul Andrew Joseph Keegan) 1 Buy now
13 Mar 2012 accounts Annual Accounts 6 Buy now
17 Jun 2011 annual-return Annual Return 4 Buy now
25 Mar 2011 accounts Annual Accounts 6 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Change of particulars for director (Christopher Goold Barnes) 2 Buy now
04 Mar 2010 accounts Annual Accounts 5 Buy now
06 Jul 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
18 Jun 2008 address Registered office changed on 18/06/2008 from lime house mere way ruddington fields ruddington nottinghamshire NG11 6JS 1 Buy now
18 Jun 2008 officers Appointment terminated secretary leighann bates 1 Buy now
18 Jun 2008 officers Appointment terminated director joanna holt 1 Buy now
18 Jun 2008 officers Secretary appointed paul andrew joseph keegan 1 Buy now
18 Jun 2008 officers Director appointed christopher goold barnes 1 Buy now
02 Jun 2008 incorporation Incorporation Company 24 Buy now