Advanced company searchLink opens in new window

ANNA CM LIMITED

Company number 08479556

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)
12 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
02 Apr 2024 AD01 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2 April 2024
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
11 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
21 Nov 2022 CERTNM Company name changed perenna LIMITED\certificate issued on 21/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-19
21 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
09 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
16 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
15 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
25 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
04 Dec 2018 CH01 Director's details changed for Mr Wilhelmus Johannes Petrus Verbeek on 3 December 2018
18 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
10 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
31 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
04 May 2016 CH01 Director's details changed for Mr Hamish Mark Fitzroy Peacocke on 4 May 2016
04 May 2016 CH01 Director's details changed for Ms Gerardine Catherine Maria Davies on 4 May 2016
11 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 120
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
28 May 2015 AD01 Registered office address changed from 1 King Street London EC2V 8AU to 66 Prescot Street London E1 8NN on 28 May 2015
09 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 120