ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED
Company number 02685740
- Company Overview for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- Filing history for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- People for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- Charges for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
- More for ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED (02685740)
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) |
---|---|---|---|
15 Jan 2024 | TM01 | Termination of appointment of Man Kit Cheung as a director on 12 January 2024 | |
20 Dec 2023 | AA | Total exemption full accounts made up to 30 September 2023 | |
06 Dec 2023 | AD01 | Registered office address changed from Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 December 2023 | |
31 Jul 2023 | CH01 | Director's details changed for Mr Man Kit Cheung on 20 July 2023 | |
12 Jun 2023 | CS01 | Confirmation statement made on 12 June 2023 with updates | |
20 Feb 2023 | CS01 | Confirmation statement made on 20 February 2023 with no updates | |
25 Nov 2022 | AP01 | Appointment of Mr Man Kit Cheung as a director on 25 November 2022 | |
14 Nov 2022 | AA | Total exemption full accounts made up to 30 September 2022 | |
26 Jul 2022 | PSC01 | Notification of Christopher John Howe as a person with significant control on 26 July 2022 | |
26 Jul 2022 | PSC07 | Cessation of Patrick Ralph Johnson as a person with significant control on 26 July 2022 | |
26 Jul 2022 | PSC01 | Notification of Stephen Edward Clark as a person with significant control on 26 July 2022 | |
31 Mar 2022 | CH01 | Director's details changed for Mr Stephen Edward Clark on 28 March 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 20 February 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Feb 2021 | CS01 | Confirmation statement made on 20 February 2021 with no updates | |
06 Jan 2021 | AD01 | Registered office address changed from Milner House 14 Manchester Square London W1U 3PP England to Haines Watts, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 6 January 2021 | |
06 Jan 2021 | TM02 | Termination of appointment of Newhaven Group Limited as a secretary on 31 December 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 3rd Floor Number 35 Soho Square London W1D 3QX England to Milner House 14 Manchester Square London W1U 3PP on 9 November 2020 | |
19 Oct 2020 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 Jul 2020 | AD01 | Registered office address changed from Wye Lodge 66 High Street Old Stevenage Hertfordshire SG1 3EA to 3rd Floor Number 35 Soho Square London W1D 3QX on 13 July 2020 | |
20 Feb 2020 | CS01 | Confirmation statement made on 20 February 2020 with no updates | |
07 Jan 2020 | AA | Accounts for a small company made up to 30 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Dennis George Desmond Cassidy as a director on 30 August 2019 | |
20 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
18 Feb 2019 | CH01 | Director's details changed for Mr Christopher John Howe on 18 February 2019 |