ANEMOI AIR LIMITED

Company Documents

DateDescription
29/12/2429 December 2024 Total exemption full accounts made up to 2024-01-31

View Document

17/12/2417 December 2024 Compulsory strike-off action has been suspended

View Document

17/12/2417 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

23/10/2423 October 2024 Registered office address changed to PO Box 4385, 11775371 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-23

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/01/2429 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-17 with updates

View Document

30/10/2330 October 2023 Previous accounting period shortened from 2023-01-31 to 2023-01-30

View Document

21/06/2321 June 2023 Registered office address changed from C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA England to 303 Goring Road Worthing West Sussex BN12 4NX on 2023-06-21

View Document

21/06/2321 June 2023 Director's details changed for Mr Matthew Morgan on 2023-06-20

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-01-17 with updates

View Document

15/02/2315 February 2023 Registered office address changed from Delta House Bridge Road Haywards Heath West Sussex RH16 1UA England to C/O Digivolve Accountants Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 2023-02-15

View Document

08/02/238 February 2023 Registered office address changed from 20 Almond Close Shepperton TW17 0SB England to Delta House Bridge Road Haywards Heath West Sussex RH16 1UA on 2023-02-08

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

30/11/2230 November 2022 Micro company accounts made up to 2022-01-31

View Document

05/10/225 October 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 20 Almond Close Shepperton TW17 0SB on 2022-10-05

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

18/01/1918 January 2019 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