Advanced company searchLink opens in new window

ANJAMO INVEST LTD

Company number 11147365

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)
18 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
24 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
15 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Oct 2022 MR01 Registration of charge 111473650006, created on 7 October 2022
08 Jun 2022 AD01 Registered office address changed from 500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ England to 01 Meadlake Place Thorpe Lea Road Egham Surrey TW20 8HE on 8 June 2022
18 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with updates
26 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
06 Oct 2021 MR04 Satisfaction of charge 111473650001 in full
15 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
26 Nov 2020 MR01 Registration of charge 111473650005, created on 26 November 2020
24 Nov 2020 MR01 Registration of charge 111473650003, created on 20 November 2020
24 Nov 2020 MR01 Registration of charge 111473650004, created on 20 November 2020
30 Jul 2020 CH01 Director's details changed for Mr Anders Josef Persson on 9 March 2020
30 Jul 2020 CH01 Director's details changed for Ms Jannica Maria Morina on 9 March 2020
30 Jul 2020 PSC04 Change of details for Mr Anders Josef Persson as a person with significant control on 9 March 2020
30 Jul 2020 PSC04 Change of details for Ms Jannica Maria Morina as a person with significant control on 9 March 2020
28 Jul 2020 CH01 Director's details changed for Mr Anders Josef Persson on 1 March 2020
28 Jul 2020 CH01 Director's details changed for Ms Jannica Maria Morina on 1 March 2020
24 Jul 2020 MR04 Satisfaction of charge 111473650002 in full
09 Mar 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 500 Bourne Business Park 5 Dashwood Lang Road Bourne Business Park Addlestone KT15 2HJ on 9 March 2020
28 Jan 2020 MR01 Registration of charge 111473650002, created on 28 January 2020
12 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with updates
03 Dec 2019 MR01 Registration of a charge