Advanced company searchLink opens in new window

ANNED LTD

Company number 12989678

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)
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
  • ANNOTATION Clarification The service address of the secretary, is no longer recorded as being at the company's registered office' for the AP03 registered on 24/07/2023
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
02 Nov 2020 NEWINC Incorporation
Statement of capital on 2020-11-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Clarification The service address of the secretary, is no longer recorded as being at the company's registered office.