Advanced company searchLink opens in new window

ANGLOPOLIS LIMITED

Company number 06605362

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)
23 May 2024 AA Total exemption full accounts made up to 31 May 2023
07 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
11 Jan 2023 AA Unaudited abridged accounts made up to 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
21 Dec 2021 AA Unaudited abridged accounts made up to 31 May 2021
09 Jun 2021 CH01 Director's details changed for Mrs Rim Hussein Niazi on 9 June 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
21 May 2021 AD01 Registered office address changed from 2 Broomgrove Road Sheffield S10 2LR England to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021
31 Mar 2021 CH01 Director's details changed for Mrs Rim Hussein Niazi on 31 March 2021
31 Mar 2021 PSC04 Change of details for Mrs Rim Hussein Niazi as a person with significant control on 31 March 2021
28 Jan 2021 AA Unaudited abridged accounts made up to 31 May 2020
01 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
17 Jan 2020 AA Unaudited abridged accounts made up to 31 May 2019
07 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
13 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
09 Jan 2018 AA Unaudited abridged accounts made up to 31 May 2017
31 Jul 2017 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP to 2 Broomgrove Road Sheffield S10 2LR on 31 July 2017
13 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 May 2016
15 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
  • GBP 2
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
04 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 2
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Nov 2014 AD01 Registered office address changed from C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP England to C/O Stephen Allen & Co. Ltd Riverdale 89 Graham Road Sheffield S10 3GP on 25 November 2014