Advanced company searchLink opens in new window

ANONYMOUS MANAGEMENT LIMITED

Company number 10965920

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)
23 Jan 2024 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2024 CS01 Confirmation statement made on 14 September 2023 with no updates
16 Jan 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
05 Dec 2023 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2023 AA Accounts for a dormant company made up to 30 September 2022
01 Oct 2022 CS01 Confirmation statement made on 14 September 2022 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
28 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Jun 2021 AA Micro company accounts made up to 30 September 2020
22 Mar 2021 TM01 Termination of appointment of Vivica Venecia Christopher as a director on 1 March 2020
27 Sep 2020 CS01 Confirmation statement made on 14 September 2020 with updates
24 Sep 2020 CH01 Director's details changed for Mr Ross Paryag on 11 September 2020
24 Sep 2020 AP01 Appointment of Miss Vivica Venecia Christopher as a director on 1 March 2020
07 Aug 2020 CH01 Director's details changed for Mr Ross Paryag on 7 August 2020
31 May 2020 AA Accounts for a dormant company made up to 30 September 2019
25 Sep 2019 CS01 Confirmation statement made on 14 September 2019 with no updates
25 Jun 2019 AA Accounts for a dormant company made up to 30 September 2018
19 Jun 2019 AD01 Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019
14 Sep 2018 CS01 Confirmation statement made on 14 September 2018 with no updates
11 Jul 2018 AD01 Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 5th Floor 89 New Bond Street London W1S 1DA on 11 July 2018
15 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-15
  • GBP 1