ANJAZO MANAGEMENT LIMITED

Company Documents

DateDescription
22/04/2522 April 2025 Confirmation statement made on 2025-04-20 with updates

View Document

09/01/259 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with updates

View Document

14/03/2414 March 2024 Director's details changed for Mr Charles Roderick Millington on 2024-03-04

View Document

14/03/2414 March 2024 Secretary's details changed for Mr Charles Roderick Millington on 2024-03-01

View Document

14/03/2414 March 2024 Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr James Keith Mossman on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Zoe Mary Mossman on 2024-03-01

View Document

14/03/2414 March 2024 Director's details changed for Angela Felicita Millington on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mr Charles Roderick Millington as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mrs Zoe Mary Mossman as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mr James Keith Mossman as a person with significant control on 2024-03-01

View Document

14/03/2414 March 2024 Change of details for Mrs Angela Millington as a person with significant control on 2024-03-01

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

09/12/229 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

20/05/2220 May 2022 Confirmation statement made on 2022-04-20 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/03/2111 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 21/04/2019

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

12/05/2012 May 2020 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES RODERICK MILLINGTON / 21/04/2019

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES RODERICK MILLINGTON / 21/04/2019

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FELICITA MILLINGTON / 21/04/2019

View Document

12/05/2012 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MOSSMAN / 21/04/2019

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/05/1921 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

24/09/1824 September 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

14/06/1614 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/05/1610 May 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

21/04/1521 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM KENSAL HOUSE 77 SPRINGFIELD ROAD CHELMSFORD ESSEX CM2 6JG UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 20/04/13 NO CHANGES

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/03/1229 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CHARLES RODERICK MILLINGTON / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FELICITA MILLINGTON / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES KEITH MOSSMAN / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 29/03/2012

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODERICK MILLINGTON / 29/03/2012

View Document

27/03/1227 March 2012 REGISTERED OFFICE CHANGED ON 27/03/2012 FROM 5 SOUTH PARADE SUMMERTOWN OXFORD OX2 7JL

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

27/04/1127 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

10/11/1010 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

11/05/1011 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES RODERICK MILLINGTON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA FELICITA MILLINGTON / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES KEITH MOSSMAN / 01/10/2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ZOE MARY MOSSMAN / 01/10/2009

View Document

09/03/109 March 2010 SECRETARY'S CHANGE OF PARTICULARS / CHARLES RODERICK MILLINGTON / 01/10/2009

View Document

08/08/098 August 2009 REGISTERED OFFICE CHANGED ON 08/08/2009 FROM 6TH FLOOR 52/54 GRACECHURCH STREET LONDON EC3V 0EH ENGLAND

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED JAMES KEITH MOSSMAN

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ANGELA FELICITA MILLINGTON

View Document

19/06/0919 June 2009 SECRETARY APPOINTED CHARLES RODERICK MILLINGTON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED CHARLES RODERICK MILLINGTON

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED ZOE MARY MOSSMAN

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPA MUWANGA

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR CORNHILL DIRECTORS LIMITED

View Document

20/04/0920 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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