Advanced company searchLink opens in new window

ANCALA FORNIA MIDCO LIMITED

Company number 10461865

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)
02 Apr 2024 TM01 Termination of appointment of James Philip Alexander Burke as a director on 28 March 2024
22 Feb 2024 AD01 Registered office address changed from PO Box 8 West Street Havant PO9 1LG England to Brockhampton Springs West Street Havant PO9 1LG on 22 February 2024
08 Nov 2023 CS01 Confirmation statement made on 4 November 2023 with no updates
14 Aug 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
14 Aug 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
14 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
14 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
29 Dec 2022 AA Accounts for a small company made up to 31 March 2022
04 Nov 2022 CS01 Confirmation statement made on 4 November 2022 with no updates
01 Jul 2022 AP01 Appointment of Mr Christopher Loughlin as a director on 1 July 2022
01 Jul 2022 TM01 Termination of appointment of Michael Papaiacovou as a director on 1 July 2022
08 Dec 2021 AA Accounts for a small company made up to 31 March 2021
04 Nov 2021 CS01 Confirmation statement made on 4 November 2021 with no updates
22 Apr 2021 AP01 Appointment of Mr James Philip Alexander Burke as a director on 12 April 2021
22 Apr 2021 TM01 Termination of appointment of Ashley Patrick Roderick Hough as a director on 12 April 2021
22 Apr 2021 TM01 Termination of appointment of David William Owens as a director on 12 April 2021
20 Feb 2021 AA Accounts for a small company made up to 31 March 2020
06 Nov 2020 CS01 Confirmation statement made on 6 November 2020 with no updates
15 Oct 2020 CH01 Director's details changed for Mr Michael Ppaiacovoa on 5 October 2020
15 Oct 2020 AP01 Appointment of Mr Michael Ppaiacovoa as a director on 5 October 2020
15 Oct 2020 AP01 Appointment of Mr Ashley Patrick Roderick Hough as a director on 13 April 2020
15 Oct 2020 TM01 Termination of appointment of Timothy Michael Power as a director on 5 October 2020
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
13 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
31 May 2019 AD01 Registered office address changed from PO Box 8 West Street Cosham Havant Hampshire PO9 1LG England to PO Box 8 West Street Havant PO9 1LG on 31 May 2019