Advanced company searchLink opens in new window

ANUPOM LONDON LTD

Company number 11747217

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)
30 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
20 Jul 2023 PSC04 Change of details for Mr Mohammed Abdul Basit Salim as a person with significant control on 20 July 2023
16 Jun 2023 CS01 Confirmation statement made on 16 June 2023 with updates
13 Jun 2023 CS01 Confirmation statement made on 13 June 2023 with updates
31 Oct 2022 AA Micro company accounts made up to 31 January 2022
25 Jul 2022 AD01 Registered office address changed from Unit 110 Greatorex Business Centre 8-10 Greatorex Street London E1 5NF England to 357 Commercial Road London E1 2PS on 25 July 2022
25 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
18 Jul 2022 CERTNM Company name changed anupom fashion uk LTD\certificate issued on 18/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-18
22 Oct 2021 AA Micro company accounts made up to 31 January 2021
23 Aug 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
06 Jan 2021 AA Micro company accounts made up to 31 January 2020
04 Jan 2021 AD01 Registered office address changed from 130 Old Street London EC1V 9BD England to Unit 110 Greatorex Business Centre 8-10 Greatorex Street London E1 5NF on 4 January 2021
01 Dec 2020 AD01 Registered office address changed from 137 Cordelia Street London E14 6ED England to 130 Old Street London EC1V 9BD on 1 December 2020
21 Oct 2020 AD01 Registered office address changed from Flat 48 George Loveless House Diss Street London E2 7QY England to 137 Cordelia Street London E14 6ED on 21 October 2020
15 Oct 2020 AD01 Registered office address changed from 37 Green Street London E7 8DA England to Flat 48 George Loveless House Diss Street London E2 7QY on 15 October 2020
10 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
12 Jun 2020 TM01 Termination of appointment of Md Rafikul Islam as a director on 12 June 2020
26 Jun 2019 AP01 Appointment of Mr Md Rafikul Islam as a director on 15 June 2019
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with updates
25 Jun 2019 AD01 Registered office address changed from 130 Chapman Street London E1 2PH England to 37 Green Street London E7 8DA on 25 June 2019
02 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-02
  • GBP 1