ANAVA MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewMicro company accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

28/11/2428 November 2024 Micro company accounts made up to 2023-11-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

28/08/2428 August 2024 Previous accounting period shortened from 2023-11-28 to 2023-11-27

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

24/11/2324 November 2023 Micro company accounts made up to 2022-11-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-04 with no updates

View Document

25/08/2325 August 2023 Previous accounting period shortened from 2022-11-29 to 2022-11-28

View Document

22/12/2222 December 2022 Confirmation statement made on 2022-11-04 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

07/01/227 January 2022 Confirmation statement made on 2021-11-04 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

22/06/2122 June 2021 Registered office address changed from 19 Princes Park Avenue London NW11 0JX England to 70 Princes Park Avenue London NW11 0JX on 2021-06-22

View Document

02/06/212 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

15/01/2115 January 2021 REGISTERED OFFICE CHANGED ON 15/01/2021 FROM 70 PRINCES PARK AVENUE LONDON NW11 0JX ENGLAND

View Document

07/01/217 January 2021 CONFIRMATION STATEMENT MADE ON 04/11/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/10/2026 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / PAUL BESNAINOU / 01/05/2019

View Document

15/05/2015 May 2020 REGISTERED OFFICE CHANGED ON 15/05/2020 FROM 1ST FLOOR CLOISTER HOUSE RIVERSIDE NEW BAILEY STREET MANCHESTER M3 5FS ENGLAND

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA OIKNINE-BESNAINOU / 01/05/2019

View Document

15/05/2015 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BESNAINOU / 01/05/2019

View Document

15/05/2015 May 2020 PSC'S CHANGE OF PARTICULARS / REBECCA OIKNINE-BESNAINOU / 01/05/2019

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 04/11/19, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

05/03/195 March 2019 REGISTERED OFFICE CHANGED ON 05/03/2019 FROM 6TH FLOOR CARDINAL HOUSE 20 ST MARY'S PARSONAGE MANCHESTER LANCASHIRE M3 2LG UNITED KINGDOM

View Document

05/11/185 November 2018 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