ANM ONE BLACKFRIARS LTD

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

02/05/252 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

29/04/2529 April 2025 Application to strike the company off the register

View Document

24/04/2524 April 2025 Micro company accounts made up to 2025-03-31

View Document

30/09/2430 September 2024 Micro company accounts made up to 2024-03-31

View Document

19/06/2419 June 2024 Satisfaction of charge 105391740001 in full

View Document

19/06/2419 June 2024 Satisfaction of charge 105391740002 in full

View Document

19/06/2419 June 2024 Satisfaction of charge 105391740004 in full

View Document

19/06/2419 June 2024 Satisfaction of charge 105391740003 in full

View Document

24/04/2424 April 2024 Withdrawal of a person with significant control statement on 2024-04-24

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

24/04/2424 April 2024 Notification of Anm Holdings Pte.Ltd. as a person with significant control on 2017-02-22

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

11/10/2111 October 2021 Termination of appointment of Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Appointment of Mr Peter James Skelly as a director on 2021-10-05

View Document

05/10/215 October 2021 Termination of appointment of Soledad Garcia Jimenez as a director on 2021-10-05

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SOLEDAD GARCIA JIMENEZ / 18/06/2020

View Document

12/06/2012 June 2020 DIRECTOR APPOINTED MS SOLEDAD GARCIA JIMENEZ

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM THE SCALPEL 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF ENGLAND

View Document

12/06/2012 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ALLEN

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

21/10/1921 October 2019 REGISTERED OFFICE CHANGED ON 21/10/2019 FROM 25 UPPER BROOK STREET LONDON W1K 7QD UNITED KINGDOM

View Document

10/10/1910 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105391740003

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105391740001

View Document

18/03/1918 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 105391740002

View Document

28/11/1828 November 2018 REGISTERED OFFICE CHANGED ON 28/11/2018 FROM 34 SOUTHMEADS ROAD LEICESTER LE2 2LS UNITED KINGDOM

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR MATTHEW JOHN ALLEN

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR SUBHASH KHANNA

View Document

14/08/1814 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

07/11/177 November 2017 NOTIFICATION OF PSC STATEMENT ON 22/02/2017

View Document

07/11/177 November 2017 CESSATION OF SUBHASH KHANNA AS A PSC

View Document

27/02/1727 February 2017 22/02/17 STATEMENT OF CAPITAL GBP 10000

View Document

27/12/1627 December 2016 CURREXT FROM 31/12/2017 TO 31/03/2018

View Document

23/12/1623 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information