Advanced company searchLink opens in new window

ANNECY HOME DESIGNS LIMITED

Company number 11060151

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)
11 Apr 2024 CS01 Confirmation statement made on 27 March 2024 with updates
28 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
12 Apr 2023 CS01 Confirmation statement made on 27 March 2023 with updates
21 Mar 2023 PSC04 Change of details for Mr Kaid Raniwalla as a person with significant control on 21 March 2023
29 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
27 Mar 2022 PSC01 Notification of Kaid Raniwalla as a person with significant control on 26 March 2022
27 Mar 2022 PSC07 Cessation of Naseem Raniwalla as a person with significant control on 26 March 2022
27 Mar 2022 CS01 Confirmation statement made on 27 March 2022 with updates
19 Mar 2022 CS01 Confirmation statement made on 3 March 2022 with no updates
31 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
03 Mar 2021 PSC01 Notification of Naseem Raniwalla as a person with significant control on 26 February 2021
03 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 3 March 2021
03 Mar 2021 CS01 Confirmation statement made on 3 March 2021 with updates
03 Mar 2021 TM01 Termination of appointment of Luke Adley as a director on 26 February 2021
02 Mar 2021 CS01 Confirmation statement made on 2 March 2021 with updates
02 Mar 2021 TM01 Termination of appointment of Mohsin Shabirali Nurbhai as a director on 26 February 2021
02 Mar 2021 TM01 Termination of appointment of Taizun Hassanali as a director on 26 February 2021
16 Dec 2020 CS01 Confirmation statement made on 12 November 2020 with no updates
04 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
30 Nov 2019 CS01 Confirmation statement made on 12 November 2019 with no updates
13 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 12 November 2018 with updates
13 Jul 2018 AD01 Registered office address changed from 84 Kingsley Road Hounslow TW3 1QA United Kingdom to 132-134 Lower Mortlake Road Richmond TW9 2JZ on 13 July 2018
13 Nov 2017 NEWINC Incorporation
Statement of capital on 2017-11-13
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted