Advanced company searchLink opens in new window

ANGLO INTERNATIONAL ASSOCIATES LIMITED

Company number 11111487

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)
08 Jun 2023 AA Micro company accounts made up to 31 December 2022
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with updates
11 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
04 Nov 2022 AD01 Registered office address changed from Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL England to 167-169 Great Portland Street Fifth Floor London W1W 5PF on 4 November 2022
26 Sep 2022 AD01 Registered office address changed from Office 3.05 1 King Street London EC2V 8AU England to Unit 10, the Point Swallowfields Welwyn Garden City AL7 1WL on 26 September 2022
21 Apr 2022 AA Micro company accounts made up to 31 December 2021
14 Feb 2022 PSC04 Change of details for Mr Michael Anthony Clifford as a person with significant control on 14 February 2022
14 Feb 2022 TM01 Termination of appointment of Celo Gjolleshi as a director on 14 February 2022
14 Feb 2022 PSC07 Cessation of Celo Gjolleshi as a person with significant control on 14 February 2022
06 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
01 Feb 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
19 Jan 2021 CH01 Director's details changed for Mr Celo Gjolleshi on 10 March 2019
10 Mar 2020 PSC01 Notification of Celo Gjolleshi as a person with significant control on 20 December 2019
28 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
21 Feb 2020 AD01 Registered office address changed from 3rd Floor 14 Hanover Street London W1S 1YH England to Office 3.05 1 King Street London EC2V 8AU on 21 February 2020
02 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with updates
02 Dec 2019 PSC07 Cessation of Celo Gjolleshi as a person with significant control on 27 November 2019
21 Mar 2019 AA Total exemption full accounts made up to 31 December 2018
21 Mar 2019 AP01 Appointment of Mr Michael Anthony Clifford as a director on 7 January 2019
02 Jan 2019 PSC04 Change of details for Celo Gjolleshi as a person with significant control on 27 April 2018
02 Jan 2019 PSC01 Notification of Michael Anthony Clifford as a person with significant control on 27 April 2018
02 Jan 2019 CS01 Confirmation statement made on 13 December 2018 with updates
13 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-12
14 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-14
  • GBP 1,000