ANOA GROUP LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewConfirmation statement made on 2025-08-07 with updates

View Document

20/08/2520 August 2025 NewPrevious accounting period shortened from 2024-08-26 to 2024-08-25

View Document

24/07/2524 July 2025 NewCessation of Adam James Robert Thorpe as a person with significant control on 2025-05-26

View Document

24/07/2524 July 2025 NewChange of details for Mr Christian Andreas Frederick Evans as a person with significant control on 2025-06-26

View Document

22/07/2522 July 2025 NewCertificate of change of name

View Document

25/05/2525 May 2025 Previous accounting period shortened from 2024-08-27 to 2024-08-26

View Document

20/11/2420 November 2024 Micro company accounts made up to 2023-08-31

View Document

20/08/2420 August 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

23/05/2423 May 2024 Previous accounting period shortened from 2023-08-29 to 2023-08-28

View Document

23/11/2323 November 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Previous accounting period shortened from 2022-08-30 to 2022-08-29

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-07 with no updates

View Document

26/05/2326 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

13/10/2213 October 2022 Termination of appointment of Adam James Robert Thorpe as a director on 2022-10-13

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

08/02/228 February 2022 Micro company accounts made up to 2021-08-31

View Document

04/02/224 February 2022 Previous accounting period extended from 2021-05-31 to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR CHRISTIAN ANDREAS FREDERICK EVANS

View Document

07/08/207 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTIAN ANDREAS FREDERICK EVANS

View Document

07/08/207 August 2020 05/08/20 STATEMENT OF CAPITAL GBP 2

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LAND

View Document

05/08/205 August 2020 DIRECTOR APPOINTED MR ADAM JAMES ROBERT THORPE

View Document

05/08/205 August 2020 COMPANY NAME CHANGED ZIPPER COURIERS LIMITED CERTIFICATE ISSUED ON 05/08/20

View Document

05/08/205 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM JAMES ROBERT THORPE

View Document

05/08/205 August 2020 CESSATION OF PAUL DOUGLAS LAND AS A PSC

View Document

08/07/208 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL DOUGLAS LAND

View Document

08/07/208 July 2020 DIRECTOR APPOINTED MR PAUL DOUGLAS LAND

View Document

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM WINNINGTON HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

03/07/203 July 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

03/07/203 July 2020 CESSATION OF WOODBERRY SECRETARIAL LIMITED AS A PSC

View Document

12/05/2012 May 2020 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