ANSTERA TAX LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Resolutions

View Document

17/02/2517 February 2025 Memorandum and Articles of Association

View Document

12/02/2512 February 2025 Statement of capital following an allotment of shares on 2025-02-08

View Document

10/02/2510 February 2025 Certificate of change of name

View Document

09/02/259 February 2025 Registered office address changed from Dns House 382 Kenton Road Harrow Middlesex HA3 8DP United Kingdom to 2nd Floor, St Ann's Building 1-9 st. Anns Road Harrow HA1 1LQ on 2025-02-09

View Document

09/02/259 February 2025 Appointment of Mr Siddharth Sunilkumar Agarwal as a director on 2025-02-08

View Document

09/02/259 February 2025 Notification of Siddharth Sunilkumar Agarwal as a person with significant control on 2025-02-08

View Document

09/02/259 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

23/12/2423 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-20 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

21/12/2321 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/03/2320 March 2023 Cessation of Ujjwal Mishra as a person with significant control on 2023-02-22

View Document

20/03/2320 March 2023 Appointment of Sumit Agarwal as a director on 2023-02-22

View Document

20/03/2320 March 2023 Termination of appointment of Ujjwal Mishra as a director on 2023-02-22

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

20/03/2320 March 2023 Notification of Dns Associates Ltd as a person with significant control on 2023-02-22

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/02/2221 February 2022 Confirmation statement made on 2022-02-21 with updates

View Document

21/02/2221 February 2022 Cessation of Sumit Agarwal as a person with significant control on 2022-02-09

View Document

21/02/2221 February 2022 Notification of Ujjwal Mishra as a person with significant control on 2022-02-09

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

08/03/208 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES

View Document

30/08/1930 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

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

View Accounts

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM PACIFIC HOUSE 382 KENTON ROAD HARROW, MIDDLESEX HA3 8DP ENGLAND

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

13/10/1813 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information