Advanced company searchLink opens in new window

ANGLO-NEVADAN VENTURES, LTD

Company number 06456739

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)
11 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
31 Aug 2023 AA Micro company accounts made up to 30 November 2022
09 Jan 2023 CS01 Confirmation statement made on 18 December 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 30 November 2021
28 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
30 Aug 2021 AA Micro company accounts made up to 30 November 2020
18 Dec 2020 CS01 Confirmation statement made on 18 December 2020 with no updates
30 Nov 2020 AA Micro company accounts made up to 30 November 2019
22 Jan 2020 CS01 Confirmation statement made on 19 December 2019 with no updates
31 Aug 2019 AA Micro company accounts made up to 30 November 2018
04 Mar 2019 CS01 Confirmation statement made on 19 December 2018 with no updates
14 Jan 2019 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY England to Davyfield Road Davyfield Road Blackburn BB1 2QY on 14 January 2019
13 Aug 2018 AA Micro company accounts made up to 30 November 2017
22 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 30 November 2016
13 Jul 2017 AD01 Registered office address changed from Davyfield Road Davyfield Road Blackburn BB1 2QY England to B1 Business Centre Suite 206 Davyfield Road Blackburn Lancashire BB1 2QY on 13 July 2017
03 Apr 2017 AD01 Registered office address changed from B1 Business Centre Suite 206 Davyfield Road Blackburn BB1 2QY to Davyfield Road Davyfield Road Blackburn BB1 2QY on 3 April 2017
19 Dec 2016 CS01 Confirmation statement made on 19 December 2016 with updates
04 Aug 2016 AA Micro company accounts made up to 30 November 2015
27 Dec 2015 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2015-12-27
  • GBP 1,000
04 Aug 2015 AA Micro company accounts made up to 30 November 2014
19 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,000
19 Dec 2014 CH01 Director's details changed for Andre Gous on 12 May 2014
16 Sep 2014 CH01 Director's details changed for Andre Gous on 12 September 2014
16 Sep 2014 TM02 Termination of appointment of Gretchen Joy Riehm as a secretary on 15 January 2014