Advanced company searchLink opens in new window

ANETO DIGITAL SERVICES LTD

Company number 08479904

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)
06 Aug 2017 AP01 Appointment of Mrs Sapna Sunil Peenikal as a director on 1 August 2017
02 Aug 2017 PSC07 Cessation of Sreenivasulu Kothapalle as a person with significant control on 1 August 2017
02 Aug 2017 TM02 Termination of appointment of Siva Pochana as a secretary on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Siva Pochana as a director on 2 August 2017
02 Aug 2017 TM01 Termination of appointment of Sapna Sunil Peenikal as a director on 1 August 2017
02 Aug 2017 TM01 Termination of appointment of Sreenivasulu Kothapalle as a director on 2 August 2017
02 Aug 2017 AP01 Appointment of Mr Siva Pochana as a director on 2 August 2017
21 Jul 2017 AA Micro company accounts made up to 30 April 2017
12 Jul 2017 CH01 Director's details changed for Mrs Sapna Sunil Peenikal on 11 July 2017
11 Jul 2017 AP01 Appointment of Mr Siva Pochana as a director on 11 July 2017
11 Jul 2017 CS01 Confirmation statement made on 11 July 2017 with updates
11 Jul 2017 AP01 Appointment of Mrs Sapna Sunil Peenikal as a director on 11 July 2017
11 Jul 2017 AP03 Appointment of Mr Siva Pochana as a secretary on 11 July 2017
31 Mar 2017 AD01 Registered office address changed from 19 Malkin Way Watford WD18 7AT England to 54 Clarendon Rd Watford WD17 1DU on 31 March 2017
26 Feb 2017 AD01 Registered office address changed from 54 Clarendon Road Watford WD17 1DU England to 19 Malkin Way Watford WD18 7AT on 26 February 2017
29 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
13 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
01 Dec 2015 CH01 Director's details changed for Mr Sreenivasulu Kothapalle on 13 November 2015
19 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
19 Nov 2015 AD01 Registered office address changed from 19 Malkin Way Watford WD18 7AT to 54 Clarendon Road Watford WD17 1DU on 19 November 2015
13 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 2
12 Nov 2015 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 19 Malkin Way Watford WD18 7AT on 12 November 2015
12 Nov 2015 AP01 Appointment of Mr Sreenivasulu Kothapalle as a director on 12 November 2015
12 Nov 2015 TM01 Termination of appointment of Ramya Chowdary Nallabothala as a director on 12 November 2015
04 May 2015 AD01 Registered office address changed from 36 the Quadrant Rickmansworth Hertfordshire WD3 1GL to 20-22 Wenlock Road London N1 7GU on 4 May 2015