Advanced company searchLink opens in new window

ANFIELDINDEX PRO LIMITED

Company number 11147534

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)
14 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with no updates
02 Mar 2023 AA Total exemption full accounts made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 9 January 2023 with no updates
11 Oct 2022 AA Unaudited abridged accounts made up to 31 January 2022
02 Feb 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
26 Oct 2021 AA Unaudited abridged accounts made up to 31 January 2021
02 Mar 2021 CS01 Confirmation statement made on 11 January 2021 with updates
17 Jun 2020 PSC04 Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020
17 Jun 2020 PSC04 Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020
17 Jun 2020 AP01 Appointment of Miss Safina Kauser as a director on 16 June 2020
16 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 10
16 Jun 2020 PSC01 Notification of Safina Kauser as a person with significant control on 16 June 2020
16 Jun 2020 PSC04 Change of details for Mr Edward Gibbs as a person with significant control on 16 June 2020
16 Jun 2020 PSC04 Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020
28 Feb 2020 AA Unaudited abridged accounts made up to 31 January 2020
28 Feb 2020 SH01 Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1
28 Feb 2020 PSC04 Change of details for Mr Greig William Hopcroft as a person with significant control on 28 February 2020
28 Feb 2020 PSC01 Notification of Edward Gibbs as a person with significant control on 28 February 2020
28 Feb 2020 PSC01 Notification of Gagan Tandon as a person with significant control on 28 February 2020
28 Feb 2020 AP01 Appointment of Mr Gagan Tandon as a director on 28 February 2020
28 Feb 2020 AP01 Appointment of Mr Edward Neil Gibbs as a director on 28 February 2020
11 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
10 Jun 2019 AA Unaudited abridged accounts made up to 31 January 2019
30 Jan 2019 AD01 Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 26 Himley Crescent Wolverhampton WV4 5DA on 30 January 2019
30 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates