- Company Overview for ANNED LTD (12989678)
- Filing history for ANNED LTD (12989678)
- People for ANNED LTD (12989678)
- More for ANNED LTD (12989678)
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) |
---|---|---|---|
20 May 2024 | CH01 | Director's details changed for Mr Timothy Joseph Carey on 17 May 2024 | |
20 May 2024 | CH03 | Secretary's details changed for Mrs Rebecca Matthews on 17 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from PO Box 4385 12989678 - Companies House Default Address Cardiff CF14 8LH to Unit 8, Marsh Lane Industrial Estate Hayle Industrial Park Hayle Cornwall TR27 5JR on 16 May 2024 | |
13 Apr 2024 | RP10 | Address of person with significant control Mr Timothy Joseph Carey changed to 12989678 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 April 2024 | |
13 Apr 2024 | RP09 | Address of officer Mrs Rebecca Matthews changed to 12989678 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 April 2024 | |
13 Apr 2024 | RP09 | Address of officer Mr Timothy Joseph Carey changed to 12989678 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 13 April 2024 | |
13 Apr 2024 | RP05 | Registered office address changed to PO Box 4385, 12989678 - Companies House Default Address, Cardiff, CF14 8LH on 13 April 2024 | |
27 Feb 2024 | ANNOTATION |
Clarification The registered office address on the form AD01 was removed from public view on 13/04/2024
|
|
01 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
27 Oct 2023 | ANNOTATION |
Clarification The registered office address on the form AD01 was removed from public view on 13/04/2024
|
|
24 Jul 2023 | AP03 |
Appointment of Mrs Rebecca Matthews as a secretary on 24 July 2023
|
|
20 Mar 2023 | AA | Micro company accounts made up to 30 November 2022 | |
01 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
31 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
12 May 2022 | AD01 | Registered office address changed from 1 Penpol Vean Hayle TR27 4NH England to Dowren House 22-23 Dowren House Foundry Lane Hayle Cornwall TR27 4HD on 12 May 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with no updates | |
30 Oct 2021 | TM01 | Termination of appointment of Daniel James Gallacher as a director on 17 October 2021 | |
29 Mar 2021 | AP01 | Appointment of Mr Daniel James Gallacher as a director on 29 March 2021 | |
29 Dec 2020 | RESOLUTIONS |
Resolutions
|
|
02 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-02
|