Advanced company searchLink opens in new window

ANOVA ABS LTD

Company number 08787190

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)
09 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with updates
03 May 2023 SH01 Statement of capital following an allotment of shares on 5 April 2023
  • GBP 4
30 Apr 2023 AA Total exemption full accounts made up to 30 April 2022
13 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
28 Apr 2022 AA Total exemption full accounts made up to 30 April 2021
10 Jun 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 April 2020
16 Jun 2020 AD01 Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on 16 June 2020
06 May 2020 CS01 Confirmation statement made on 6 May 2020 with updates
31 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC01 Notification of Philip Richard Sleight as a person with significant control on 7 June 2019
14 Jun 2019 AP01 Appointment of Mr Philip Richard Sleight as a director on 7 June 2019
14 Jun 2019 PSC01 Notification of Matthew Paul Cleghorn as a person with significant control on 7 June 2019
14 Jun 2019 AP01 Appointment of Mr Matthew Paul Cleghorn as a director on 7 June 2019
14 Jun 2019 PSC07 Cessation of Walter Gray Benzie as a person with significant control on 7 June 2019
14 Jun 2019 TM01 Termination of appointment of Walter Gray Benzie as a director on 7 June 2019
14 Jun 2019 TM01 Termination of appointment of Simon Hedley Hoy as a director on 7 June 2019
03 May 2019 CS01 Confirmation statement made on 1 May 2019 with no updates
29 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
06 Dec 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
01 May 2018 PSC01 Notification of Walter Benzie as a person with significant control on 1 March 2018
30 Jan 2018 AA01 Current accounting period extended from 30 November 2017 to 30 April 2018
07 Dec 2017 CS01 Confirmation statement made on 6 December 2017 with no updates
02 Oct 2017 TM01 Termination of appointment of Tamara Jane Chapman as a director on 2 October 2017