Advanced company searchLink opens in new window

ANFABRANS LTD

Company number 13462196

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)
26 Oct 2023 AA Micro company accounts made up to 5 April 2023
30 May 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 5 April 2022
02 Feb 2023 AA01 Previous accounting period shortened from 30 June 2022 to 5 April 2022
17 Nov 2022 AD01 Registered office address changed from 118 Redwald Road Rendlesham Woodbridge IP12 2TF United Kingdom to Office 4 Suite 2 King George Chambers St James Square Bacup OL13 9AA on 17 November 2022
21 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with updates
21 Jul 2021 PSC07 Cessation of Cheryl Thompson as a person with significant control on 30 June 2021
15 Jul 2021 PSC01 Notification of Catalina Mailig as a person with significant control on 30 June 2021
05 Jul 2021 TM01 Termination of appointment of Cheryl Thompson as a director on 30 June 2021
05 Jul 2021 AP01 Appointment of Mrs Catalina Mailig as a director on 30 June 2021
28 Jun 2021 AD01 Registered office address changed from 11 East Avenue Leigh WN7 3BJ England to 118 Redwald Road Rendlesham Woodbridge IP12 2TF on 28 June 2021
17 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-17
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted