Advanced company searchLink opens in new window

ANIDAN SERVICE LTD

Company number 10236760

Filter by category

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)
10 Jul 2023 CS01 Confirmation statement made on 26 June 2023 with no updates
30 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
20 Jul 2022 CS01 Confirmation statement made on 26 June 2022 with no updates
01 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2022 AA Micro company accounts made up to 30 June 2021
11 Jun 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
12 Nov 2021 AD01 Registered office address changed from 43 Whitelands Avenue Whitelands Avenue Chorleywood Rickmansworth WD3 5RE England to 36 Devonshire Road Harrow HA1 4LR on 12 November 2021
06 Sep 2021 CS01 Confirmation statement made on 26 June 2021 with no updates
30 Jun 2021 PSC04 Change of details for Mr Daniel Afloarei as a person with significant control on 16 June 2016
23 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 26 June 2020 with no updates
24 Apr 2020 CH01 Director's details changed for Mr Daniel Afloarei on 24 April 2020
24 Apr 2020 PSC04 Change of details for Mr Daniel Afloarei as a person with significant control on 24 April 2020
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Feb 2020 AD01 Registered office address changed from 72 Greenway Avenue Colindale NW9 5AP England to 43 Whitelands Avenue Whitelands Avenue Chorleywood Rickmansworth WD3 5RE on 24 February 2020
26 Jun 2019 CS01 Confirmation statement made on 26 June 2019 with no updates
30 Mar 2019 AA Micro company accounts made up to 30 June 2018
10 Sep 2018 AD01 Registered office address changed from Flat 23 Curtiss House Heritage Avenue London NW9 5WT to 72 Greenway Avenue Colindale NW9 5AP on 10 September 2018
27 Jul 2018 CS01 Confirmation statement made on 26 June 2018 with no updates
15 Feb 2018 AA Micro company accounts made up to 30 June 2017
26 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
26 Jun 2017 PSC01 Notification of Daniel Afloarei as a person with significant control on 16 June 2016
20 Mar 2017 AD01 Registered office address changed from 28 Redhill Drive Edgware London HA8 5JN United Kingdom to Flat 23 Curtiss House Heritage Avenue London NW9 5WT on 20 March 2017
16 Jun 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-16
  • GBP 100