ANBAST LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Registered office address changed from 375 Eaton Road West Derby Liverpool Merseyside L12 2AH England to 110-114 Duke Street Liverpool Merseyside L1 5AG on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Andrzej Mirecki on 2025-04-02

View Document

02/04/252 April 2025 Director's details changed for Mr Bartosz Filip Krzyzanowski on 2025-04-02

View Document

02/04/252 April 2025 Change of details for Mr Bartosz Filip Krzyzanowski as a person with significant control on 2025-04-02

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-28 with updates

View Document

02/01/252 January 2025 Cessation of Andrzej Mirecki as a person with significant control on 2023-04-01

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-28 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-03-31 to 2023-03-30

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/02/236 February 2023 Total exemption full accounts made up to 2022-03-31

View Document

05/04/225 April 2022 Confirmation statement made on 2022-03-28 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/12/1922 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDRZEJ MIRECKI / 30/01/2018

View Document

30/01/1830 January 2018 REGISTERED OFFICE CHANGED ON 30/01/2018 FROM 369 EATON ROAD WEST DERBY LIVERPOOL MERSEYSIDE L12 2AH

View Document

30/01/1830 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTOSZ FILIP KRZYZANOWSKI / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR BARTOSZ FILIP KRZYZANOWSKI / 30/01/2018

View Document

30/01/1830 January 2018 PSC'S CHANGE OF PARTICULARS / MR ANDRZEJ MIRECKI / 30/01/2018

View Document

08/08/178 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/07/1417 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARTOSZ FILIP KRZYZANOWSKI / 16/07/2014

View Document

28/03/1428 March 2014 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