ANH DEVELOPMENT COMPANY LIMITED

Company Documents

DateDescription
31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

31/05/2531 May 2025 Compulsory strike-off action has been discontinued

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

28/11/2428 November 2024 Micro company accounts made up to 2024-02-28

View Document

06/06/246 June 2024 Notification of Nouman Shahzad as a person with significant control on 2016-11-17

View Document

08/04/248 April 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

20/12/2320 December 2023 Micro company accounts made up to 2023-02-28

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

06/02/236 February 2023 Micro company accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

06/04/226 April 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

01/11/211 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

19/09/1919 September 2019 REGISTERED OFFICE CHANGED ON 19/09/2019 FROM 31 BROADGATE AVENUE BEESTON NOTTINGHAM NG9 2HE ENGLAND

View Document

19/09/1919 September 2019 Registered office address changed from , 31 Broadgate Avenue, Beeston, Nottingham, NG9 2HE, England to 27 Old Gloucester Street London WC1N 3AX on 2019-09-19

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 582-586 KINGSBURY ROAD ERDINGTON BIRMINGHAM B24 9ND ENGLAND

View Document

28/02/1828 February 2018 Registered office address changed from , 582-586 Kingsbury Road, Erdington, Birmingham, B24 9nd, England to 27 Old Gloucester Street London WC1N 3AX on 2018-02-28

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

26/02/1826 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR NOUMAN SHAHZAD

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL MUTCH / 26/07/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

10/02/1610 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

10/06/1510 June 2015 Registered office address changed from , 14a Station Road, Erdington, Birmingham, B23 6UB, United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 2015-06-10

View Document

10/06/1510 June 2015 REGISTERED OFFICE CHANGED ON 10/06/2015 FROM 14A STATION ROAD ERDINGTON BIRMINGHAM B23 6UB UNITED KINGDOM

View Document

06/02/156 February 2015 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