Advanced company searchLink opens in new window

ANMARI LIMITED

Company number 12417751

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 March 2024
20 Mar 2024 CS01 Confirmation statement made on 20 March 2024 with no updates
02 May 2023 AA Total exemption full accounts made up to 31 March 2023
20 Mar 2023 CS01 Confirmation statement made on 20 March 2023 with no updates
09 May 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 24 March 2022 with no updates
24 May 2021 AA Total exemption full accounts made up to 31 March 2021
22 Apr 2021 AA01 Previous accounting period extended from 31 January 2021 to 31 March 2021
21 Apr 2021 CS01 Confirmation statement made on 24 March 2021 with no updates
09 May 2020 AD01 Registered office address changed from Apartment 53 Stanhope Gardens London SW7 5rd England to 201 Haverstock Hill London NW3 4QG on 9 May 2020
24 Mar 2020 PSC04 Change of details for Mr Andrea Zucchini as a person with significant control on 24 March 2020
24 Mar 2020 PSC01 Notification of Marina Michalakou as a person with significant control on 24 March 2020
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
24 Mar 2020 AP03 Appointment of Mrs Marina Michalakou as a secretary on 24 March 2020
03 Mar 2020 PSC07 Cessation of Lester Aldridge (Management) Limited as a person with significant control on 2 March 2020
03 Mar 2020 PSC01 Notification of Andrea Zucchini as a person with significant control on 2 March 2020
03 Mar 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
02 Mar 2020 TM01 Termination of appointment of Susan Edwina Cowan as a director on 2 March 2020
02 Mar 2020 AD01 Registered office address changed from Russell House Oxford Road Bournemouth Dorset BH8 8EX to Apartment 53 Stanhope Gardens London SW7 5rd on 2 March 2020
02 Mar 2020 AP01 Appointment of Mr Andrea Zucchini as a director on 2 March 2020
21 Jan 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2020-01-21
  • GBP 1