ANGLO INTERNATIONAL RESOURCES LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

14/10/2514 October 2025 NewCompulsory strike-off action has been suspended

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

02/09/252 September 2025 First Gazette notice for compulsory strike-off

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

25/03/2425 March 2024 Micro company accounts made up to 2023-06-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/12/2118 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Registered office address changed from PO Box C/O Mr Rod 1 Harringtons Accountants 4th Floor Permanent House Leicester Street Walsall WS1 1PT England to 16-18 Woodford Road London E7 0HA on 2021-06-18

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

09/04/199 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/197 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNETTE KENEALY

View Document

27/12/1827 December 2018 REGISTERED OFFICE CHANGED ON 27/12/2018 FROM 35 CHURCH HOLLOW PURFLEET ESSEX RM19 1QJ

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES COLEMAN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY LI

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR MARK ANTHONY LI

View Document

27/04/1727 April 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DUFFIELD

View Document

30/03/1730 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

29/06/1629 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

29/06/1629 June 2016 APPOINTMENT TERMINATED, DIRECTOR MUSTAFA BAKR

View Document

05/02/165 February 2016 DIRECTOR APPOINTED MR JAMES COLEMAN

View Document

12/08/1512 August 2015 DISS40 (DISS40(SOAD))

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

11/08/1511 August 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

11/08/1511 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

14/07/1514 July 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/07/1411 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

05/07/145 July 2014 DISS40 (DISS40(SOAD))

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1425 June 2014 DIRECTOR APPOINTED MR MUSTAFA BAKR

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MS ANNETTE KENEALY

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR MARK LI

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES COLEMAN

View Document

10/06/1410 June 2014 FIRST GAZETTE

View Document

18/09/1318 September 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

13/06/1213 June 2012 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