ANEL ENGINEERING & CONTRACTING LIMITED

Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

13/11/2413 November 2024 Accounts for a small company made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to Herons Way Chester Business Park Chester CH4 9QR on 2024-07-01

View Document

14/06/2414 June 2024 Director's details changed for Ms Merve Sirin Celikel Tombuloglu on 2024-06-14

View Document

14/06/2414 June 2024 Director's details changed for Ms Merve Sirin Celikel Tombuloglu on 2024-06-14

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-19 with updates

View Document

21/01/2421 January 2024 Accounts for a small company made up to 2022-12-31

View Document

05/01/245 January 2024 Termination of appointment of Mahir Kerem Celikel as a director on 2024-01-05

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with updates

View Document

07/01/237 January 2023 Accounts for a small company made up to 2021-12-31

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

25/08/2025 August 2020 REGISTERED OFFICE CHANGED ON 25/08/2020 FROM MERMAID HOUSE 2 PUDDLE DOCK LONDON EC4V 3DB

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/09/1930 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

04/07/194 July 2019 APPOINTMENT TERMINATED, DIRECTOR ALI TUTUNCUOGLU

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KEMAL TUTUNCUOGLU / 30/04/2019

View Document

12/04/1912 April 2019 REGISTERED OFFICE CHANGED ON 12/04/2019 FROM MERMAID HOUSE 2 PUDDLEDOCK LONDON LONDON EC4V 3DB ENGLAND

View Document

09/04/199 April 2019 REGISTERED OFFICE CHANGED ON 09/04/2019 FROM 48 CHARLOTTE STREET FITZROVIA LONDON W1T 2NS ENGLAND

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR MAHIR KEREM CELIKEL

View Document

02/10/182 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/07/1816 July 2018 REGISTERED OFFICE CHANGED ON 16/07/2018 FROM 88 KINGSWAY HOLBORN LONDON WC2B 6AA ENGLAND

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

29/01/1829 January 2018 PREVSHO FROM 31/03/2018 TO 31/12/2017

View Document

22/12/1722 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALI KEMAL TUTUNCUOGLU / 15/12/2017

View Document

05/10/175 October 2017 REGISTERED OFFICE CHANGED ON 05/10/2017 FROM 293 GREEN LANES PALMERS GREEN LONDON UNITED KINGDOM

View Document

16/08/1716 August 2017 DIRECTOR APPOINTED MR ALI KEMAL TUTUNCUOGLU

View Document

19/05/1719 May 2017 18/05/17 STATEMENT OF CAPITAL GBP 100000

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/03/1730 March 2017 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