Advanced company searchLink opens in new window

ANITA SANDHU LIMITED

Company number 08344568

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)
05 Jan 2024 CS01 Confirmation statement made on 20 December 2023 with no updates
12 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
22 Dec 2022 CS01 Confirmation statement made on 20 December 2022 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 5 April 2022
15 Jan 2022 CS01 Confirmation statement made on 20 December 2021 with no updates
05 Jan 2022 AD01 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 2 Charter Road Slough SL1 5JE on 5 January 2022
27 Aug 2021 AA Total exemption full accounts made up to 5 April 2021
23 Dec 2020 CS01 Confirmation statement made on 20 December 2020 with no updates
07 Dec 2020 AD01 Registered office address changed from Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER England to 7 Bell Yard London WC2A 2JR on 7 December 2020
03 Jul 2020 AA Total exemption full accounts made up to 5 April 2020
21 May 2020 AA01 Previous accounting period extended from 31 December 2019 to 5 April 2020
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
28 Jun 2019 AA Micro company accounts made up to 31 December 2018
07 Apr 2019 AD01 Registered office address changed from Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street London SE1 3ER on 7 April 2019
28 Dec 2018 CS01 Confirmation statement made on 28 December 2018 with no updates
30 Aug 2018 PSC04 Change of details for Anita Sandhu as a person with significant control on 30 August 2018
06 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
23 May 2018 AD01 Registered office address changed from Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW England to Suites 12-14 3rd Floor Vantage Point, New England Road Brighton East Sussex BN1 4GW on 23 May 2018
22 Mar 2018 CH01 Director's details changed for Anita Sandhu on 21 March 2018
21 Mar 2018 AD01 Registered office address changed from 4th Floor International House, Queen's Road Brighton East Sussex BN1 3XE United Kingdom to Suites 12-14 Vantage Point, New England Road Brighton East Sussex BN1 4GW on 21 March 2018
16 Jan 2018 CS01 Confirmation statement made on 2 January 2018 with no updates
07 Jun 2017 CH01 Director's details changed for Anita Sandhu on 7 June 2017
21 Feb 2017 AA Total exemption full accounts made up to 31 December 2016
25 Jan 2017 CS01 Confirmation statement made on 2 January 2017 with updates
05 Jan 2017 AA01 Previous accounting period shortened from 31 January 2017 to 31 December 2016