ANJALJUN HOLDINGS LTD

Company Documents

DateDescription
01/04/251 April 2025 Total exemption full accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

14/10/2414 October 2024 Confirmation statement made on 2024-10-14 with updates

View Document

25/06/2425 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-14 with updates

View Document

25/09/2325 September 2023 Termination of appointment of Paresh Shantilal Raja as a director on 2023-03-30

View Document

25/09/2325 September 2023 Notification of Paresh Shantilal Raja as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Cessation of Paresh Shantilal Raja as a person with significant control on 2023-09-25

View Document

25/09/2325 September 2023 Appointment of Mr Paresh Shantilal Raja as a director on 2023-03-30

View Document

25/09/2325 September 2023 Change of details for Mr Paresh Shantilal Raja as a person with significant control on 2023-03-30

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

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

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-14 with updates

View Document

14/10/2214 October 2022 Director's details changed for Mr Paresh Shantilal Raja on 2022-10-07

View Document

14/10/2214 October 2022 Change of details for Mr Paresh Shantilal Raja as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from Suite 2, First Floor 315 Regents Park Road Finchley London N3 1DP England to 2nd Floor 314 Regents Park Road Finchley London N3 2JX on 2022-10-07

View Document

24/09/2224 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Accounts

15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

20/07/2120 July 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

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, WITH UPDATES

View Document

31/08/1831 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 PSC'S CHANGE OF PARTICULARS / MR PARESH SHANTILAL RAJA / 02/05/2018

View Document

02/05/182 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH SHANTILAL RAJA / 02/05/2018

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

15/10/1715 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

04/10/174 October 2017 PSC'S CHANGE OF PARTICULARS / MR PARESH SHANTILAL RAJA / 10/04/2017

View Document

03/10/173 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH SHANTILAL RAJA / 10/04/2017

View Document

03/08/173 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

10/04/1710 April 2017 REGISTERED OFFICE CHANGED ON 10/04/2017 FROM CHURCHILL HOUSE 120 BUNNS LANE MILL HILL LONDON NW7 2AP

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PARESH SHANTILAL RAJA / 14/10/2016

View Document

01/07/161 July 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

12/03/1612 March 2016 04/03/16 STATEMENT OF CAPITAL GBP 5000

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

14/01/1614 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 31 HARTSHILL AVENUE HILLINGDON UB10 9LH

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

05/11/145 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

10/01/1410 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

05/11/135 November 2013 APPOINTMENT TERMINATED, SECRETARY BABU CHANDARANA

View Document

24/09/1324 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

26/02/1326 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

31/08/1231 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

20/01/1220 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

02/02/112 February 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

08/01/108 January 2010 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