Advanced company searchLink opens in new window

ANAND HOLDINGS LIMITED

Company number 10766943

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)
24 May 2024 CS01 Confirmation statement made on 11 May 2024 with updates
21 May 2024 PSC04 Change of details for Mr Amit Anand as a person with significant control on 12 May 2017
20 May 2024 PSC04 Change of details for Mr Pradeep Anand as a person with significant control on 12 May 2017
06 Feb 2024 AA Micro company accounts made up to 31 March 2023
09 Nov 2023 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr amit anand
23 Jun 2023 PSC04 Change of details for Mr Amit Anand as a person with significant control on 7 June 2023
23 Jun 2023 CH01 Director's details changed for Mr Amit Anand on 7 June 2023
16 Jun 2023 CS01 Confirmation statement made on 11 May 2023 with updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
11 May 2022 CS01 Confirmation statement made on 11 May 2022 with updates
02 Feb 2022 AA Micro company accounts made up to 31 March 2021
09 Jul 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
26 Feb 2021 AA Micro company accounts made up to 31 March 2020
03 Jun 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
27 Dec 2019 AA Micro company accounts made up to 31 March 2019
14 Jun 2019 CS01 Confirmation statement made on 11 May 2019 with updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 CS01 Confirmation statement made on 11 May 2018 with updates
25 Jun 2018 PSC01 Notification of Amit Anand as a person with significant control on 12 May 2017
09 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-08
08 Feb 2018 AA01 Current accounting period shortened from 31 May 2018 to 31 March 2018
29 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,000.00
25 Aug 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approved a share for share exchange/share transfers 12/06/2017
12 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-12
  • GBP 1
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 08/11/2023 as it was factually inaccurate or derived from something factually inaccurate.