ANIL ANAND LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-23 with updates

View Document

10/12/2410 December 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

06/03/246 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

09/12/239 December 2023 Micro company accounts made up to 2023-03-31

View Document

12/05/2312 May 2023 Director's details changed for Mr Ananda Gajapathi Reddy Medapati on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Mr Ananda Gajapathi Reddy Medapati as a person with significant control on 2023-05-12

View Document

12/05/2312 May 2023 Director's details changed for Mr Anil Kumar Gade on 2023-05-12

View Document

12/05/2312 May 2023 Registered office address changed from 11 High Street Cherry Hinton Cambridge CB1 9HY England to Countryman Cardinals Green Horseheath Cambridge CB21 4QX on 2023-05-12

View Document

12/05/2312 May 2023 Change of details for Anil Kumar Gade as a person with significant control on 2023-05-12

View Document

07/04/237 April 2023 Change of details for Mr Ananda Gajapathi Reddy Medapati as a person with significant control on 2023-04-07

View Document

07/04/237 April 2023 Notification of Anil Kumar Gade as a person with significant control on 2023-04-07

View Document

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

View Accounts

23/02/2323 February 2023 Confirmation statement made on 2023-02-23 with updates

View Document

14/01/2314 January 2023 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

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

View Accounts

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 06/03/19, NO UPDATES

View Document

04/12/184 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 6TH FLOOR, AMP HOUSE DINGWALL ROAD CROYDON CR0 2LX ENGLAND

View Document

20/06/1820 June 2018 REGISTERED OFFICE CHANGED ON 20/06/2018 FROM 33 CLEVES ROAD HAVERHILL SUFFOLK CB9 9QU UNITED KINGDOM

View Document

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

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES

View Document

16/11/1716 November 2017 PSC'S CHANGE OF PARTICULARS / MR MEDAPATI ANANDA GAJAPATHI REDDY / 03/11/2017

View Document

16/11/1716 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MEDAPATI ANANDA GAJAPATHI REDDY / 05/11/2017

View Document

07/03/177 March 2017 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