Advanced company searchLink opens in new window

ANIL ANAND LTD

Company number 10655358

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)
06 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with updates
09 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 May 2023 CH01 Director's details changed for Mr Ananda Gajapathi Reddy Medapati on 12 May 2023
12 May 2023 CH01 Director's details changed for Mr Anil Kumar Gade on 12 May 2023
12 May 2023 PSC04 Change of details for Anil Kumar Gade as a person with significant control on 12 May 2023
12 May 2023 PSC04 Change of details for Mr Ananda Gajapathi Reddy Medapati as a person with significant control on 12 May 2023
12 May 2023 AD01 Registered office address changed from 11 High Street Cherry Hinton Cambridge CB1 9HY England to Countryman Cardinals Green Horseheath Cambridge CB21 4QX on 12 May 2023
07 Apr 2023 PSC01 Notification of Anil Kumar Gade as a person with significant control on 7 April 2023
07 Apr 2023 PSC04 Change of details for Mr Ananda Gajapathi Reddy Medapati as a person with significant control on 7 April 2023
23 Feb 2023 CS01 Confirmation statement made on 23 February 2023 with updates
14 Jan 2023 AA Micro company accounts made up to 31 March 2022
11 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
31 Jul 2021 AA Micro company accounts made up to 31 March 2021
08 Apr 2021 CS01 Confirmation statement made on 6 March 2021 with updates
29 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
31 Dec 2019 AA Micro company accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
04 Dec 2018 AA Micro company accounts made up to 31 March 2018
05 Jul 2018 AD01 Registered office address changed from 6th Floor, Amp House Dingwall Road Croydon CR0 2LX England to 11 High Street Cherry Hinton Cambridge CB1 9HY on 5 July 2018
20 Jun 2018 AD01 Registered office address changed from 33 Cleves Road Haverhill Suffolk CB9 9QU United Kingdom to 6th Floor, Amp House Dingwall Road Croydon CR0 2LX on 20 June 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with no updates
16 Nov 2017 PSC04 Change of details for Mr Medapati Ananda Gajapathi Reddy as a person with significant control on 3 November 2017
16 Nov 2017 CH01 Director's details changed for Mr Medapati Ananda Gajapathi Reddy on 5 November 2017
07 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-07
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted