ANITA DEVELOPERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Cessation of Seema Karia as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Change of details for Ms Seema Karia as a person with significant control on 2025-06-01

View Document

10/06/2510 June 2025 Director's details changed for Ms Seema Karia on 2025-06-01

View Document

10/06/2510 June 2025 Notification of Seema Karia as a person with significant control on 2025-06-01

View Document

14/05/2514 May 2025 Appointment of Mr Kulvinder Singh Chana as a director on 2025-05-14

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

26/02/2526 February 2025 Micro company accounts made up to 2023-12-31

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

22/02/2522 February 2025 Compulsory strike-off action has been discontinued

View Document

20/02/2520 February 2025 Registered office address changed from PO Box 4385 11743550 - Companies House Default Address Cardiff CF14 8LH to 118 st. Margarets Road Suite 14 st Margarets Twickenham Middlesex TW1 2AA on 2025-02-20

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

11/12/2411 December 2024 Compulsory strike-off action has been suspended

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

28/02/2428 February 2024 Termination of appointment of Kulvinder Singh Chana as a director on 2024-02-15

View Document

24/01/2424 January 2024 Registered office address changed to PO Box 4385, 11743550 - Companies House Default Address, Cardiff, CF14 8LH on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Micro company accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-03-16 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

28/01/2128 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/03/2028 March 2020 CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/04/1922 April 2019 DIRECTOR APPOINTED MR KULVINDER SINGH CHANA

View Document

22/04/1922 April 2019 PSC'S CHANGE OF PARTICULARS / MS SEEMA HYDER / 22/04/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM 450 ABBEY HOUSE BATH ROAD WEST DRAYTON UB7 0EB ENGLAND

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEMA KARIA / 15/03/2019

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM ABBEY HOUSE BATH ROAD WEST DRAYTON UB7 0EB ENGLAND

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 16/03/19, WITH UPDATES

View Document

16/03/1916 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SEEEMA KARIA / 15/03/2019

View Document

16/03/1916 March 2019 REGISTERED OFFICE CHANGED ON 16/03/2019 FROM 71-75 SHELTON STREET LONDON GREATER LONDON WC2H 9JQ UNITED KINGDOM

View Document

16/03/1916 March 2019 APPOINTMENT TERMINATED, DIRECTOR KULVINDER CHANA

View Document

14/03/1914 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KULVINDER SINGH CHANA / 14/03/2019

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MS SEEEMA KARIA

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR KULVINDER SINGH CHANA

View Document

25/01/1925 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SEEMA HYDER

View Document

24/01/1924 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/01/2019

View Document

24/01/1924 January 2019 APPOINTMENT TERMINATED, SECRETARY SEEMA HYDER

View Document

17/01/1917 January 2019 SECRETARY APPOINTED MS SEEMA HYDER

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR SEEMA HYDER

View Document

28/12/1828 December 2018 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