ANANDA ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Statement of capital following an allotment of shares on 2025-04-15

View Document

01/05/251 May 2025 Resolutions

View Document

25/04/2525 April 2025 Memorandum and Articles of Association

View Document

25/04/2525 April 2025 Sale or transfer of treasury shares. Treasury capital:

View Document

04/02/254 February 2025 Cancellation of shares. Statement of capital on 2024-12-10

View Document

24/01/2524 January 2025 Purchase of own shares.

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-22 with updates

View Document

23/01/2423 January 2024 Purchase of own shares. Shares purchased into treasury:

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-22 with no updates

View Document

13/09/2313 September 2023 Full accounts made up to 2022-12-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-22 with no updates

View Document

25/10/2225 October 2022 Full accounts made up to 2021-12-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-22 with no updates

View Document

29/12/2029 December 2020 CESSATION OF ARACELI STRASSBURGER AS A PSC

View Document

29/12/2029 December 2020 CONFIRMATION STATEMENT MADE ON 22/10/20, WITH UPDATES

View Document

26/10/2026 October 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

29/09/2029 September 2020 VARYING SHARE RIGHTS AND NAMES

View Document

14/05/2014 May 2020 PREVEXT FROM 31/10/2019 TO 31/12/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 22/10/19, WITH UPDATES

View Document

16/12/1916 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARACELI STRASSBURGER

View Document

06/12/196 December 2019 REGISTERED OFFICE CHANGED ON 06/12/2019 FROM FLOOR 8, 71 QUEEN VICTORIA STREET LONDON EC4V 4AY UNITED KINGDOM

View Document

19/03/1919 March 2019 SECOND FILED SH01 - 29/10/18 STATEMENT OF CAPITAL GBP 1500.00

View Document

22/02/1922 February 2019 30/10/18 STATEMENT OF CAPITAL GBP 2000

View Document

28/01/1928 January 2019 29/10/18 STATEMENT OF CAPITAL GBP 2000

View Document

15/01/1915 January 2019 SUB-DIVISION 29/10/18

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MS MÉLODIE DE PIMODAN

View Document

04/01/194 January 2019 DIRECTOR APPOINTED MS ARACELI STRASSBURGER

View Document

23/10/1823 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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