- Company Overview for ANVIL LONDON LIMITED (10225912)
- Filing history for ANVIL LONDON LIMITED (10225912)
- People for ANVIL LONDON LIMITED (10225912)
- Charges for ANVIL LONDON LIMITED (10225912)
- More for ANVIL LONDON LIMITED (10225912)
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) |
---|---|---|---|
18 Mar 2024 | AA | Unaudited abridged accounts made up to 30 June 2023 | |
21 Jun 2023 | CS01 | Confirmation statement made on 9 June 2023 with no updates | |
05 Dec 2022 | AA | Unaudited abridged accounts made up to 30 June 2022 | |
14 Jun 2022 | CS01 | Confirmation statement made on 9 June 2022 with updates | |
11 Mar 2022 | CH01 | Director's details changed for Andrew James Davidson on 10 March 2022 | |
11 Mar 2022 | AD01 | Registered office address changed from Merchant Court Ground Floor 61 Wapping Wall London E1W 3SJ England to Merchant Court Unit 2, Ground Floor 61 Wapping Wall London E1W 3SD on 11 March 2022 | |
11 Mar 2022 | CH03 | Secretary's details changed for Jennifer Claire Davidson on 10 March 2022 | |
10 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
30 Nov 2021 | AD01 | Registered office address changed from 17 Clifford Street London W1S 3RQ United Kingdom to Merchant Court Ground Floor 61 Wapping Wall London E1W 3SJ on 30 November 2021 | |
28 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 26 October 2021
|
|
10 Jun 2021 | CS01 | Confirmation statement made on 9 June 2021 with no updates | |
15 Jan 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
01 Oct 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
14 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
13 Sep 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
18 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with updates | |
24 Oct 2017 | SH01 |
Statement of capital following an allotment of shares on 17 October 2017
|
|
23 Oct 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates | |
07 Feb 2017 | MR01 | Registration of charge 102259120001, created on 7 February 2017 | |
03 Oct 2016 | AP03 | Appointment of Jennifer Claire Davidson as a secretary on 15 July 2016 | |
03 Oct 2016 | AP01 | Appointment of Andrew James Davidson as a director on 15 July 2016 | |
01 Oct 2016 | TM01 | Termination of appointment of Jenny Claire Davidson as a director on 15 July 2016 | |
01 Oct 2016 | TM02 | Termination of appointment of Andrew James Davidson as a secretary on 15 July 2016 |