ANAND ASSOCIATES LIMITED

Company Documents

DateDescription
31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

31/07/1731 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

22/08/1422 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/08/1422 August 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

08/10/138 October 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

20/10/1220 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

20/10/1220 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

25/08/1125 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/08/1113 August 2011 Annual return made up to 28 July 2011 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BHUPINDER SINGH ANAND / 28/07/2010

View Document

08/10/108 October 2010 Annual return made up to 28 July 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

06/10/096 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DIRECTOR'S PARTICULARS BHUPINDER ANAND

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/03/0931 March 2009 SECRETARY'S PARTICULARS BALJIT ANAND

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/09 FROM: 7-9 GLENTWORTH STREET LONDON NW1 5PG

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/07/07; NO CHANGE OF MEMBERS

View Document

06/12/086 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/08/0718 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

15/09/0615 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/06/044 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

19/05/0419 May 2004 RETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 RETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

17/12/0217 December 2002 REGISTERED OFFICE CHANGED ON 17/12/02 FROM: 5 OLDBURY PLACE LONDON W1M 3AN

View Document

17/12/0217 December 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0219 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

23/07/0123 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 RETURN MADE UP TO 28/07/99; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/05/9927 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

30/10/9830 October 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/10/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 28/07/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 30/09/98

View Document

04/08/984 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/9720 August 1997 SECRETARY RESIGNED

View Document

20/08/9720 August 1997 NEW SECRETARY APPOINTED

View Document

20/08/9720 August 1997 DIRECTOR RESIGNED

View Document

20/08/9720 August 1997 REGISTERED OFFICE CHANGED ON 20/08/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

20/08/9720 August 1997 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 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