- Company Overview for ANFABRANS LTD (13462196)
- Filing history for ANFABRANS LTD (13462196)
- People for ANFABRANS LTD (13462196)
- More for ANFABRANS LTD (13462196)
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
|