Advanced company searchLink opens in new window

ANYTHING LEFT-HANDED LIMITED

Company number 00937338

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
27 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
22 Sep 2022 AA Micro company accounts made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
24 Mar 2022 MR01 Registration of charge 009373380001, created on 22 March 2022
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
17 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
26 Oct 2020 AA Micro company accounts made up to 31 December 2019
17 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with updates
17 Jan 2020 SH19 Statement of capital on 17 January 2020
  • GBP 30,000
17 Jan 2020 CAP-SS Solvency Statement dated 31/12/19
17 Jan 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Sep 2019 TM01 Termination of appointment of Keith Reginald Milsom as a director on 30 September 2019
30 Sep 2019 TM02 Termination of appointment of Keith Reginald Milsom as a secretary on 30 September 2019
30 Sep 2019 PSC07 Cessation of Keith Reginald Milsom as a person with significant control on 30 September 2019
30 Sep 2019 PSC07 Cessation of Lauren Deborah Milsom as a person with significant control on 30 September 2019
10 Jul 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
10 Jul 2019 TM01 Termination of appointment of Lauren Deborah Milsom as a director on 1 July 2019
06 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with updates
06 Jun 2018 PSC02 Notification of Aristera Holdings Ltd as a person with significant control on 1 February 2018
27 Apr 2018 AA Micro company accounts made up to 31 December 2017
20 Feb 2018 AD01 Registered office address changed from 17 Cheam Mansions Station Way Sutton Surrey SM3 8SA to Sterling Centre Sterling Centre 9 Eastern Rd Bracknell RG12 2PW on 20 February 2018
20 Feb 2018 AP01 Appointment of Mr Ian Ernest Charles Lowden as a director on 7 February 2018