ANANT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/01/2523 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-20 with no updates

View Document

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

View Accounts

19/06/2319 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Change of details for Mr Hasit Vaidya as a person with significant control on 2023-02-22

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2020-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-20 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/04/2126 April 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 20/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 20/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 20/01/19, NO UPDATES

View Document

21/09/1821 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 20/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/10/173 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 SAIL ADDRESS CHANGED FROM: 216 MELTON ROAD LEICESTER LE4 7PG UNITED KINGDOM

View Document

02/02/162 February 2016 Annual return made up to 20 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 SECRETARY'S CHANGE OF PARTICULARS / SMIT VAIDYA / 02/12/2015

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / HASIT VAIDYA / 02/12/2015

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/04/158 April 2015 Annual return made up to 20 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

07/04/147 April 2014 Annual return made up to 20 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/02/1328 February 2013 Annual return made up to 20 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 44 BRAEMAR DRIVE LEICESTER LE4 7PN UNITED KINGDOM

View Document

31/10/1231 October 2012 PREVSHO FROM 31/01/2012 TO 31/12/2011

View Document

08/03/128 March 2012 Annual return made up to 20 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/04/1118 April 2011 Annual return made up to 20 January 2011 with full list of shareholders

View Document

18/04/1118 April 2011 SAIL ADDRESS CREATED

View Document

18/04/1118 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, SECRETARY SADHNA VAIDYA

View Document

12/02/1012 February 2010 SECRETARY APPOINTED SMIT VAIDYA

View Document

20/01/1020 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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