Advanced company searchLink opens in new window

ANGLO & INTERNATIONAL CORPORATE FINANCE, LIMITED

Company number 02685740

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)
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