ANABAS MANAGEMENT LIMITED

Company Documents

DateDescription
23/03/2123 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

15/02/2115 February 2021 REGISTERED OFFICE CHANGED ON 15/02/2021 FROM THIRD FLOOR 207 REGENT STREET LONDON W1B 3HH

View Document

15/02/2115 February 2021 PSC'S CHANGE OF PARTICULARS / ETERNAL FLAME INVESTMENTS LIMITED / 01/02/2021

View Document

15/02/2115 February 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE COMPANY SECRETARY (UK) LIMITED / 01/02/2021

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

30/11/1930 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

29/11/1829 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

29/11/1729 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

14/12/1614 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

31/05/1631 May 2016 DISS40 (DISS40(SOAD))

View Document

28/05/1628 May 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/05/1628 May 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE COMPANY SECRETARY LIMITED / 10/12/2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

14/01/1614 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

30/03/1530 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

06/12/146 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/04/1426 April 2014 DISS40 (DISS40(SOAD))

View Document

25/04/1425 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/06/1326 June 2013 DISS40 (DISS40(SOAD))

View Document

25/06/1325 June 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

25/06/1325 June 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

25/01/1325 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/12

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY WESTMOORE CORPORATE SERVICES LIMITED

View Document

28/03/1228 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

28/03/1228 March 2012 CORPORATE SECRETARY APPOINTED WESTMOORE COMPANY SECRETARY LIMITED

View Document

14/03/1214 March 2012 REGISTERED OFFICE CHANGED ON 14/03/2012 FROM THIRD FLOOR 13 CHARTERHOUSE SQUARE LONDON EC1M 6AX

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

20/01/1220 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

09/08/119 August 2011 DISS40 (DISS40(SOAD))

View Document

07/08/117 August 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

28/06/1128 June 2011 FIRST GAZETTE

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

27/05/1027 May 2010 REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 3B THIRD FLOOR 13 CHARTERHOUSE SQUARE LONDON EC1M 6AX UNITED KINGDOM

View Document

27/05/1027 May 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK GJESVOLD / 17/02/2010

View Document

26/05/1026 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE CORPORATE SERVICES LIMITED / 17/02/2010

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

20/04/0920 April 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 SECRETARY'S CHANGE OF PARTICULARS / WESTMOORE CORPORATE SERVICES LIMITED / 01/11/2008

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

25/09/0825 September 2008 REGISTERED OFFICE CHANGED ON 25/09/2008 FROM 510 INTERNATIONAL HOUSE 223 REGENT STREET LONDON W1B 2QD

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

02/09/082 September 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM TOKEN HOUSE SUITE 307 11-12 TOKENHOUSE YARD LONDON EC2R 7AS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

20/08/0720 August 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 SECRETARY RESIGNED

View Document

30/07/0730 July 2007 NEW SECRETARY APPOINTED

View Document

01/03/061 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/061 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05

View Document

18/08/0518 August 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 REGISTERED OFFICE CHANGED ON 14/07/05 FROM: 3 BOLT COURT 4TH FLOOR SUITE 113 LONDON EC4A 3DQ

View Document

03/12/043 December 2004 REGISTERED OFFICE CHANGED ON 03/12/04 FROM: 4TH FLOOR SUITE 113 3 BOLT COURT LONDON EC4 3DQ

View Document

08/11/048 November 2004 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 REGISTERED OFFICE CHANGED ON 08/11/04 FROM: 6TH FLOOR 52-54 GRACECHURCH STREET LONDON EC3V 0EH

View Document

24/06/0424 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 COMPANY NAME CHANGED CORNELL TRADING LIMITED CERTIFICATE ISSUED ON 23/06/04

View Document

04/06/044 June 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company