Advanced company searchLink opens in new window

ANISHA PROPERTIES LTD

Company number 13579275

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)
19 Mar 2024 AD01 Registered office address changed from C/O Roc Accountancy, Old Rectory Building C/O Roc Accountancy Northfleet Gravesend DA11 8HN United Kingdom to 485 Catalyst House 720 Centennial Court Centennial Park Elstree Hertfordshire WD6 3SY on 19 March 2024
24 Aug 2023 CS01 Confirmation statement made on 23 August 2023 with no updates
23 Aug 2023 AA Micro company accounts made up to 31 August 2022
23 Aug 2023 AD01 Registered office address changed from Jms Accounting Services Offices 79 College Road Harrow HA1 1BD United Kingdom to C/O Roc Accountancy, Old Rectory Building C/O Roc Accountancy Northfleet Gravesend DA11 8HN on 23 August 2023
19 Jun 2023 AD01 Registered office address changed from Suite 18, 95 Miles Road Mitcham CR4 3FH England to Jms Accounting Services Offices 79 College Road Harrow HA1 1BD on 19 June 2023
06 Mar 2023 MR01 Registration of charge 135792750001, created on 1 March 2023
05 Jan 2023 AD01 Registered office address changed from 4 Princes Close Edgware Middlesex HA8 7QB United Kingdom to Suite 18, 95 Miles Road Mitcham CR4 3FH on 5 January 2023
19 Dec 2022 AP01 Appointment of Mr Amir Ali as a director on 1 December 2022
06 Oct 2022 CS01 Confirmation statement made on 23 August 2022 with no updates
08 Sep 2022 TM01 Termination of appointment of Amir Ali as a director on 23 August 2022
20 Jul 2022 CERTNM Company name changed anisha propeties LTD\certificate issued on 20/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-19
19 Jul 2022 AD01 Registered office address changed from Suite 206 Devonshire House 582 Honeypot Lnae Stanmore HA7 1JS United Kingdom to 4 Princes Close Edgware Middlesex HA8 7QB on 19 July 2022
13 Oct 2021 PSC04 Change of details for Mrs Nargis Ara Begum as a person with significant control on 12 October 2021
12 Oct 2021 CH01 Director's details changed for Mrs Nargis Amir Begum on 12 October 2021
23 Aug 2021 NEWINC Incorporation
Statement of capital on 2021-08-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted