Advanced company searchLink opens in new window

ANGLO SUISSE INVESTMENTS LIMITED

Company number 05378137

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)
07 Mar 2019 AP01 Appointment of Miss Katherine Mary De Jager as a director on 1 February 2019
07 Mar 2019 SH03 Purchase of own shares.
19 Jan 2019 TM01 Termination of appointment of Jennifer Jane Remington-Hobbs as a director on 13 December 2018
17 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jan 2019 MR04 Satisfaction of charge 9 in full
09 Jan 2019 MR04 Satisfaction of charge 10 in full
02 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
02 Jan 2019 MR04 Satisfaction of charge 11 in full
24 Jul 2018 AA Accounts for a small company made up to 31 March 2018
11 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with updates
14 Aug 2017 AA Accounts for a small company made up to 31 March 2017
23 Jul 2017 AP03 Appointment of Mr Benjamin Thomas Geoffrey De Jager as a secretary on 23 July 2017
14 Mar 2017 SH01 Statement of capital following an allotment of shares on 27 January 2017
  • GBP 168
31 Dec 2016 CS01 Confirmation statement made on 31 December 2016 with updates
31 Dec 2016 AD01 Registered office address changed from C/O Barbara Roberts & Co 3 Kirkleas Road Surbiton Surrey KT6 6QJ to B.E Roberts & Co 3 Kirkleas Road Surbiton KT6 6QJ on 31 December 2016
12 Sep 2016 AA Full accounts made up to 31 March 2016
22 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-22
  • GBP 150
20 Jan 2016 AP01 Appointment of Mr Benjamin Thomas Geoffrey De Jager as a director on 19 January 2016
04 Aug 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Jun 2015 AP03 Appointment of Mr Jonathan Geoffrey De Jager as a secretary on 1 April 2015
05 Jun 2015 AA Full accounts made up to 31 March 2015
12 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 132
04 Jun 2014 AA Full accounts made up to 31 March 2014
24 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-24
  • GBP 132
24 Jan 2014 CH01 Director's details changed for Mr Geoffrey John De Jager on 1 February 2013