Advanced company searchLink opens in new window

ANITA LINES LIMITED

Company number 10562989

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)
25 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
25 Jan 2024 PSC04 Change of details for Ms Anita Susan Lines as a person with significant control on 25 January 2024
25 Jul 2023 AA Micro company accounts made up to 31 January 2023
26 Feb 2023 PSC04 Change of details for Ms Anita Susan Angell as a person with significant control on 26 February 2023
26 Feb 2023 CH01 Director's details changed for Ms Anita Susan Angell on 26 February 2023
16 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
14 Nov 2022 AA Micro company accounts made up to 31 January 2022
25 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
27 Sep 2021 AA Micro company accounts made up to 31 January 2021
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
20 Jan 2021 CS01 Confirmation statement made on 12 January 2021 with updates
20 Jan 2021 CH01 Director's details changed for Ms Anita Susan Angell on 12 January 2021
20 Jan 2021 PSC04 Change of details for Ms Anita Susan Angell as a person with significant control on 12 January 2021
19 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
24 Dec 2018 AD01 Registered office address changed from 55 High Street Arundel BN18 9AJ England to 73 Daux Avenue Billingshurst RH14 9TD on 24 December 2018
19 Dec 2018 DISS40 Compulsory strike-off action has been discontinued
18 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Dec 2018 AA Micro company accounts made up to 31 January 2018
28 Aug 2018 AD01 Registered office address changed from The Stables London Road Cottages Arundel West Sussex BN18 9AU England to 55 High Street Arundel BN18 9AJ on 28 August 2018
22 Mar 2018 CS01 Confirmation statement made on 12 January 2018 with no updates
06 Apr 2017 AD01 Registered office address changed from 4 South Leas Henfield Road Cowfold West Sussex RH13 8GZ England to The Stables London Road Cottages Arundel West Sussex BN18 9AU on 6 April 2017
13 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted