ANOVA REPOSE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Director's details changed for Ms Polly Augusta Marchant Powell on 2025-05-21

View Document

18/02/2518 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

22/11/2422 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

12/02/2412 February 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

09/11/239 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-02-12 with updates

View Document

20/02/2320 February 2023 Change of details for Pavilion Books Group Limited as a person with significant control on 2021-12-01

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022

View Document

21/01/2221 January 2022 Audit exemption subsidiary accounts made up to 2021-02-28

View Document

21/01/2221 January 2022

View Document

26/10/2126 October 2021 Audit exemption subsidiary accounts made up to 2020-02-29

View Document

26/10/2126 October 2021

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

24/12/1824 December 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/18

View Document

06/12/186 December 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/19

View Document

21/11/1821 November 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/18

View Document

21/11/1821 November 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/18

View Document

14/09/1814 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES

View Document

05/12/175 December 2017 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 28/02/17

View Document

05/12/175 December 2017 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 28/02/17

View Document

05/12/175 December 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/17

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MR VAUGHAN FREDERICK GRYLLS

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 29/02/16

View Document

12/12/1612 December 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 29/02/16

View Document

08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

24/11/1624 November 2016 REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 1 GOWER STREET LONDON WC1E 6HD

View Document

08/02/168 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

27/11/1527 November 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/15

View Document

27/11/1527 November 2015 SECTION 177/CLAIMING AUDIT EXEMPTION UNDER 479A/GEN BUS 18/11/2015

View Document

27/11/1527 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/15

View Document

19/05/1519 May 2015 SECRETARY APPOINTED MRS ZANA SAMANTHA HANKS

View Document

26/03/1526 March 2015 APPOINTMENT TERMINATED, SECRETARY ALLAN SAMS

View Document

04/03/154 March 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

03/11/143 November 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/14

View Document

21/10/1421 October 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/14

View Document

07/07/147 July 2014 REGISTERED OFFICE CHANGED ON 07/07/2014 FROM OLD MAGISTRATES COURT 10 SOUTHCOMBE STREET LONDON W14 0RA

View Document

03/03/143 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PROFFIT

View Document

07/02/147 February 2014 APPOINTMENT TERMINATED, DIRECTOR ROBIN WOOD

View Document

27/11/1327 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

08/03/138 March 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

30/11/1230 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

03/04/123 April 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

25/11/1125 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

18/04/1118 April 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBIN LEE KNOYLE WOOD / 04/02/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PROFFIT / 04/02/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / POLLY POWELL / 04/02/2010

View Document

04/06/104 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ALLAN CONAN SAMS / 04/02/2010

View Document

04/06/104 June 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

01/06/091 June 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

12/03/0812 March 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

01/10/071 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

19/09/0719 September 2007 LOCATION OF DEBENTURE REGISTER

View Document

19/09/0719 September 2007 REGISTERED OFFICE CHANGED ON 19/09/07 FROM: OLD WEST LONDON MAGISTRATES COURT 10 SOUTHCOMBE STREET LONDON W14 0RA

View Document

19/09/0719 September 2007 RETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 REGISTERED OFFICE CHANGED ON 14/05/07 FROM: 151 FRESTON ROAD LONDON W10 6TH

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 NEW SECRETARY APPOINTED

View Document

08/03/078 March 2007 SECRETARY RESIGNED

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED ANOVA BOOKS COMPANY LIMITED CERTIFICATE ISSUED ON 22/02/07

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: 151 FRESTON ROAD LONDON W10 6TH

View Document

10/07/0610 July 2006 LOCATION OF DEBENTURE REGISTER

View Document

10/02/0610 February 2006 ACC. REF. DATE EXTENDED FROM 31/08/05 TO 28/02/06

View Document

01/02/061 February 2006 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/01/0623 January 2006 COMPANY NAME CHANGED CHRYSALIS BOOKS GROUP LIMITED CERTIFICATE ISSUED ON 23/01/06

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: THE CHRYSALIS BUILDING BRAMLEY ROAD LONDON W10 6SP

View Document

04/01/064 January 2006 SECRETARY RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 DIRECTOR RESIGNED

View Document

25/10/0525 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/0511 October 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

11/10/0511 October 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

11/10/0511 October 2005 REREG PLC-PRI 10/10/05

View Document

11/10/0511 October 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/07/0518 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/08/04

View Document

07/07/057 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/06/0529 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/0529 March 2005 DIRECTOR RESIGNED

View Document

24/02/0524 February 2005 RETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

14/02/0414 February 2004 RETURN MADE UP TO 05/02/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 NEW DIRECTOR APPOINTED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECTION 394

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

27/05/0327 May 2003 REGISTERED OFFICE CHANGED ON 27/05/03 FROM: 10 BLENHEIM COURT BREWERY ROAD LONDON N7 9NT

View Document

20/05/0320 May 2003 COMPANY NAME CHANGED CHRYSALIS BOOKS PLC CERTIFICATE ISSUED ON 20/05/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

11/03/0311 March 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 05/02/03; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 05/02/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 £ NC 5000000/10000000 31/08/01

View Document

18/09/0118 September 2001 NC INC ALREADY ADJUSTED 31/08/01

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 05/02/01; FULL LIST OF MEMBERS

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 DIRECTOR RESIGNED

View Document

19/02/0119 February 2001 S-DIV 12/02/01

View Document

19/02/0119 February 2001 SUBDIVISION 12/02/01

View Document

19/02/0119 February 2001 £ NC 1000/5000000 12/0

View Document

19/02/0119 February 2001 NC INC ALREADY ADJUSTED 12/02/01

View Document

13/02/0113 February 2001 AUDITORS' STATEMENT

View Document

13/02/0113 February 2001 REREGISTRATION PRI-PLC 12/02/01

View Document

13/02/0113 February 2001 ADOPT MEM AND ARTS 12/02/01

View Document

13/02/0113 February 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

13/02/0113 February 2001 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

13/02/0113 February 2001 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

13/02/0113 February 2001 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

13/02/0113 February 2001 AUDITORS' REPORT

View Document

13/02/0113 February 2001 BALANCE SHEET

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

01/03/001 March 2000 RETURN MADE UP TO 05/02/00; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

05/05/995 May 1999 S80A AUTH TO ALLOT SEC 06/04/99

View Document

31/03/9931 March 1999 RETURN MADE UP TO 05/02/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 REGISTERED OFFICE CHANGED ON 09/12/98 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

14/10/9814 October 1998 COMPANY NAME CHANGED FIRECOUNT LIMITED CERTIFICATE ISSUED ON 15/10/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/07/98

View Document

23/09/9823 September 1998 SECRETARY RESIGNED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW SECRETARY APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 ADOPT MEM AND ARTS 27/08/98

View Document

23/09/9823 September 1998 RE DIVIDEND 30/07/98

View Document

23/09/9823 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

18/09/9818 September 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/9810 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/989 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/986 May 1998 RETURN MADE UP TO 05/02/98; FULL LIST OF MEMBERS

View Document

21/04/9821 April 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 05/02/97; FULL LIST OF MEMBERS

View Document

20/03/9620 March 1996 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

11/02/9611 February 1996 RETURN MADE UP TO 05/02/96; NO CHANGE OF MEMBERS

View Document

05/04/955 April 1995 RETURN MADE UP TO 05/02/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/06/9413 June 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

09/06/949 June 1994 NEW DIRECTOR APPOINTED

View Document

09/06/949 June 1994 RETURN MADE UP TO 05/02/94; FULL LIST OF MEMBERS

View Document

09/06/949 June 1994 DIRECTOR RESIGNED

View Document

21/10/9321 October 1993 RETURN MADE UP TO 05/02/93; FULL LIST OF MEMBERS

View Document

29/06/9329 June 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9320 April 1993 ALTER MEM AND ARTS 06/04/93

View Document

16/04/9316 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9315 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/931 April 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

01/04/931 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/12/923 December 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

09/09/929 September 1992 RETURN MADE UP TO 05/02/92; FULL LIST OF MEMBERS

View Document

02/07/922 July 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

25/03/9125 March 1991 RETURN MADE UP TO 23/01/91; FULL LIST OF MEMBERS

View Document

25/03/9125 March 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/06/9029 June 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

29/06/9029 June 1990 RETURN MADE UP TO 05/02/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

19/05/8919 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

26/05/8826 May 1988 RETURN MADE UP TO 25/02/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: CHARTER HOUSE 52 GLOUCESTER PLACE LONDON W1H 4EB

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/8813 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/03/86; NO CHANGE OF MEMBERS

View Document

28/04/8728 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

28/04/8728 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

28/04/8728 April 1987 EXEMPTION FROM APPOINTING AUDITORS 120287

View Document

28/04/8728 April 1987 RETURN MADE UP TO 26/02/87; NO CHANGE OF MEMBERS

View Document

28/04/8728 April 1987 RETURN MADE UP TO 31/03/85; FULL LIST OF MEMBERS

View Document

03/02/873 February 1987 FIRST GAZETTE

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