Advanced company searchLink opens in new window

ANAMELIA FERREIRA LTD

Company number 13071651

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)
11 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
26 Aug 2022 AA Micro company accounts made up to 31 December 2021
01 Apr 2022 AD01 Registered office address changed from 10a Springfield Road Mangotsfield Bristol BS16 9BN England to 11 Bridge Farm Walk Mangotsfield Bristol BS16 9LY on 1 April 2022
14 Jan 2022 CS01 Confirmation statement made on 8 December 2021 with no updates
18 Mar 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
05 Mar 2021 CH01 Director's details changed for Ms Anamelia Ferreira on 5 March 2021
05 Mar 2021 AD01 Registered office address changed from 81 Wadham Grove Emersons Green Bristol BS16 7DX England to 10a Springfield Road Mangotsfield Bristol BS16 9BN on 5 March 2021
03 Mar 2021 AP01 Appointment of Ms Anamelia Ferreira as a director on 8 January 2021
02 Mar 2021 TM01 Termination of appointment of Gosbeorht Goren as a director on 7 February 2021
02 Mar 2021 AA01 Current accounting period extended from 24 February 2021 to 31 December 2021
02 Mar 2021 AD01 Registered office address changed from PO Box NN1 4BN Snacki King Road Kettering Road Jussixca Northampton Englandnn1 4Bn England to 81 Wadham Grove Emersons Green Bristol BS16 7DX on 2 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-31
24 Feb 2021 AP01 Appointment of Gosbeorht Goren as a director on 7 February 2021
24 Feb 2021 TM01 Termination of appointment of Anamelia Ferreira as a director on 8 January 2021
24 Feb 2021 AA01 Previous accounting period shortened from 31 December 2021 to 24 February 2021
24 Feb 2021 AD01 Registered office address changed from 81 Wadham Grove Emersons Green Bristol Avon BS16 7DX United Kingdom to PO Box NN1 4BN Snacki King Road Kettering Road Jussixca Northampton England NN1 4BN on 24 February 2021
09 Dec 2020 NEWINC Incorporation
Statement of capital on 2020-12-09
  • GBP 1