- Company Overview for ANIKOM TECHNOLOGIES LIMITED (08918519)
- Filing history for ANIKOM TECHNOLOGIES LIMITED (08918519)
- People for ANIKOM TECHNOLOGIES LIMITED (08918519)
- More for ANIKOM TECHNOLOGIES LIMITED (08918519)
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) |
---|---|---|---|
15 May 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
08 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 1 April 2023 with updates | |
17 Apr 2023 | PSC04 | Change of details for Mrs Pooja Sahu as a person with significant control on 31 March 2023 | |
17 Apr 2023 | PSC07 | Cessation of Pooja Sahu as a person with significant control on 31 March 2023 | |
17 Apr 2023 | PSC01 | Notification of Sanjeev Sidana as a person with significant control on 31 March 2023 | |
17 Apr 2023 | AP01 | Appointment of Mr Sanjeev Sidana as a director on 31 March 2023 | |
06 Mar 2023 | CS01 | Confirmation statement made on 3 March 2023 with updates | |
20 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Mar 2022 | CS01 | Confirmation statement made on 3 March 2022 with updates | |
23 Jun 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
23 Mar 2021 | CS01 | Confirmation statement made on 3 March 2021 with updates | |
30 Nov 2020 | PSC04 | Change of details for Mrs Pooja Sahu as a person with significant control on 30 November 2020 | |
30 Nov 2020 | CH01 | Director's details changed for Mrs Pooja Sahu on 30 November 2020 | |
30 Nov 2020 | AD01 | Registered office address changed from Flat 6, Lea House 1 Kidwells Close Maidenhead Berkshire SL6 8FF England to 24 Culham Drive Maidenhead Berkshire SL6 7PW on 30 November 2020 | |
13 Aug 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with updates | |
19 Jun 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with updates | |
04 Mar 2019 | PSC04 | Change of details for Mrs. Pooja Sahu as a person with significant control on 27 February 2019 | |
04 Mar 2019 | CH01 | Director's details changed for Mrs. Pooja Sahu on 27 February 2019 | |
04 Mar 2019 | AD01 | Registered office address changed from 17, Judkin Court Heol Tredwen Cardiff South Glamorgan CF10 5AU Wales to Flat 6, Lea House 1 Kidwells Close Maidenhead Berkshire SL6 8FF on 4 March 2019 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 3 March 2018 with updates | |
23 Feb 2018 | CH01 | Director's details changed for Mrs. Pooja Sahu on 15 October 2016 |