- Company Overview for ANA ROCHA BAR & GALLERY LIMITED (09179983)
- Filing history for ANA ROCHA BAR & GALLERY LIMITED (09179983)
- People for ANA ROCHA BAR & GALLERY LIMITED (09179983)
- More for ANA ROCHA BAR & GALLERY LIMITED (09179983)
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) |
---|---|---|---|
11 Aug 2025 | CS01 | Confirmation statement made on 10 August 2025 with no updates | |
05 Aug 2025 | AA | Total exemption full accounts made up to 31 December 2024 | |
24 Jul 2025 | PSC04 | Change of details for Ms Ana Lucia Roche De Oliveira as a person with significant control on 24 July 2025 | |
24 Jul 2025 | CH01 | Director's details changed for Ms Ana Lucia Roche De Oliveira on 24 July 2025 | |
20 Feb 2025 | AD01 | Registered office address changed from Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 20 February 2025 | |
25 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 10 August 2024 with updates | |
01 Dec 2023 | CH01 | Director's details changed for Ms Ana Lucia Roche De Oliveira on 27 November 2023 | |
01 Dec 2023 | PSC04 | Change of details for Ms Ana Lucia Roche De Oliveira as a person with significant control on 27 November 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England to Sky View, Argosy Road East Midlands Airport Castle Donington Derby Derbyshire DE74 2SA on 30 November 2023 | |
16 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
07 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Jan 2023 | AA01 | Previous accounting period extended from 31 August 2022 to 31 December 2022 | |
24 Aug 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
10 Aug 2022 | CS01 | Confirmation statement made on 10 August 2022 with no updates | |
11 Aug 2021 | CS01 | Confirmation statement made on 11 August 2021 with no updates | |
28 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
07 Sep 2020 | CS01 | Confirmation statement made on 18 August 2020 with no updates | |
05 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
18 Oct 2019 | CH01 | Director's details changed for Ms Ana Lucia Roche De Oliveira on 18 October 2019 | |
19 Aug 2019 | CS01 | Confirmation statement made on 18 August 2019 with no updates | |
15 Aug 2019 | AD01 | Registered office address changed from 2 Water Court Water Street Birmingham B3 1HP to 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE on 15 August 2019 | |
14 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 18 August 2018 with no updates | |
18 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 |