Advanced company searchLink opens in new window

ANNVOR LIMITED

Company number 11113440

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)
15 Jan 2024 CS01 Confirmation statement made on 14 December 2023 with no updates
28 Sep 2023 AA Unaudited abridged accounts made up to 31 December 2022
05 Jan 2023 CS01 Confirmation statement made on 14 December 2022 with no updates
16 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
14 Jan 2022 CS01 Confirmation statement made on 14 December 2021 with no updates
29 Sep 2021 AA Unaudited abridged accounts made up to 31 December 2020
03 Mar 2021 CS01 Confirmation statement made on 14 December 2020 with no updates
15 Sep 2020 CH01 Director's details changed for Ms Anne Elizabeth Prendergast on 15 September 2020
15 Sep 2020 CH01 Director's details changed for Mr Trevor Ronald Mccormack on 15 September 2020
30 Apr 2020 AA Unaudited abridged accounts made up to 31 December 2019
28 Mar 2020 AA01 Previous accounting period extended from 30 June 2019 to 31 December 2019
09 Jan 2020 CS01 Confirmation statement made on 14 December 2019 with updates
14 Nov 2019 PSC01 Notification of Anne Elizabeth Prendergast as a person with significant control on 14 November 2019
14 Nov 2019 PSC01 Notification of Trevor Ronald Mccormack as a person with significant control on 14 November 2019
14 Nov 2019 PSC07 Cessation of Ocusoft Inc as a person with significant control on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Harold Stacy Foster as a director on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Cynthia L Barratt as a director on 14 November 2019
14 Nov 2019 TM01 Termination of appointment of Nat G Jr Adkins as a director on 14 November 2019
14 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-14
22 Jan 2019 CS01 Confirmation statement made on 14 December 2018 with updates
14 Nov 2018 AD01 Registered office address changed from C/O Langham Walsh Regus Building, Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AG United Kingdom to Blythe Valley Innovation Centre Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AJ on 14 November 2018
07 Nov 2018 AA Unaudited abridged accounts made up to 30 June 2018
07 Nov 2018 AA01 Previous accounting period shortened from 31 December 2018 to 30 June 2018
18 Dec 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
15 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-15
  • GBP 200