Advanced company searchLink opens in new window

A & N (UK) LTD

Company number 08163398

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)
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
28 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
03 Jan 2016 CH01 Director's details changed for Miss Shirin Sherali on 29 December 2015
18 Nov 2015 TM01 Termination of appointment of Nihal Cuppoor as a director on 16 November 2015
18 Nov 2015 TM01 Termination of appointment of Gaitree Jhowry Cuppoor as a director on 16 November 2015
21 Oct 2015 AA Micro company accounts made up to 31 January 2015
28 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
30 Jul 2015 AP01 Appointment of Mrs Sabina Sherali-Amirali as a director on 28 July 2015
30 Jul 2015 AP01 Appointment of Miss Shirin Sherali as a director on 28 July 2015
30 Jul 2015 AD01 Registered office address changed from 10B the Pavement Popes Lane London W5 4NG England to 17 Merlin Close Northolt Middlesex UB5 6JG on 30 July 2015
05 Jan 2015 AD01 Registered office address changed from Northumberland House 11 the Pavement Popes Lane London W5 4NG to 10B the Pavement Popes Lane London W5 4NG on 5 January 2015
30 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
  • GBP 1
29 Apr 2014 AD01 Registered office address changed from 7 Lilac Gardens London W5 4LD England on 29 April 2014
27 Apr 2014 AA Micro company accounts made up to 31 January 2014
07 Apr 2014 AA01 Previous accounting period extended from 31 July 2013 to 31 January 2014
07 Apr 2014 AD01 Registered office address changed from C/O Gaitree Jhowry Cuppoor 7 Lilac Gardens London W5 4LD United Kingdom on 7 April 2014
12 Sep 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1
28 Jan 2013 AP01 Appointment of Mr Nihal Cuppoor as a director
31 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted