Advanced company searchLink opens in new window

A&N CONTRACTS LONDON LIMITED

Company number 09661083

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)
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
15 Aug 2023 CS01 Confirmation statement made on 7 August 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 30 June 2022
18 Aug 2022 CS01 Confirmation statement made on 7 August 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 30 June 2021
26 Aug 2021 CS01 Confirmation statement made on 7 August 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 June 2020
11 Nov 2020 CS01 Confirmation statement made on 7 August 2020 with no updates
15 Apr 2020 CS01 Confirmation statement made on 7 August 2019 with no updates
27 Mar 2020 AA Accounts for a dormant company made up to 30 June 2019
07 Aug 2019 AD01 Registered office address changed from 120 Pelham Road Gravesend Kent DA11 0JH England to 54 Blythswood Road Ilford IG3 8SH on 7 August 2019
07 Aug 2019 TM01 Termination of appointment of Tarnjeet Singh Panesar as a director on 7 August 2019
07 Aug 2019 PSC07 Cessation of Tarnjeet Singh Panesar as a person with significant control on 7 August 2019
06 Apr 2019 CS01 Confirmation statement made on 7 March 2019 with updates
06 Apr 2019 PSC01 Notification of Talvinder Singh Plaha as a person with significant control on 6 April 2019
06 Apr 2019 AP01 Appointment of Mr Talvinder Singh Plaha as a director on 6 April 2019
26 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Apr 2018 CS01 Confirmation statement made on 7 March 2018 with no updates
26 Mar 2018 AA Accounts for a dormant company made up to 30 June 2017
24 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
21 Mar 2017 CS01 Confirmation statement made on 7 March 2017 with updates
07 Mar 2016 AR01 Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-07
  • GBP 1
07 Mar 2016 AD01 Registered office address changed from 54 Blythswood Road Ilford Essex IG3 8SH United Kingdom to 120 Pelham Road Gravesend Kent DA11 0JH on 7 March 2016
07 Mar 2016 AP01 Appointment of Mr Tarnjeet Singh Panesar as a director on 7 March 2016
07 Mar 2016 TM01 Termination of appointment of Talvinder Singh Plaha as a director on 7 March 2016