ANM2 LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

30/09/2430 September 2024 Accounts for a small company made up to 2023-12-31

View Document

12/07/2412 July 2024 Director's details changed for Mr Niall Alphonsus Dunphy on 2024-06-12

View Document

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

View Accounts

13/11/2313 November 2023 Accounts for a small company made up to 2022-12-31

View Document

18/08/2318 August 2023 Director's details changed for Mr Niall Alphonsus Dunphy on 2023-08-14

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

04/01/234 January 2023 Accounts for a small company made up to 2021-12-31

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

19/08/2019 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / LYNN LAVELLE / 07/08/2020

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 2ND FLOOR REGENT ARCADE HOUSE 19-25 ARGYLL STREET LONDON W1F 7TS

View Document

08/08/198 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

08/05/198 May 2019 DIRECTOR APPOINTED LYNN LAVELLE

View Document

25/09/1825 September 2018 31/12/17 AUDITED ABRIDGED

View Document

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

25/06/1625 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART ROBERT DOUGLAS / 15/10/2015

View Document

02/10/152 October 2015 COMPANY NAME CHANGED FLAM2 LIMITED CERTIFICATE ISSUED ON 02/10/15

View Document

17/08/1517 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED NIALL ALPHONSUS DUNPHY

View Document

14/05/1514 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROGER AMES

View Document

06/08/146 August 2014 Annual return made up to 29 July 2014 with full list of shareholders

View Document

19/08/1319 August 2013 CURREXT FROM 31/07/2014 TO 31/12/2014

View Document

29/07/1329 July 2013 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