ANSARADA UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-05-19 with updates

View Document

30/05/2530 May 2025 Notification of Datasite Uk Holdco Ltd. as a person with significant control on 2025-01-31

View Document

30/05/2530 May 2025 Cessation of Ansarada Group Limited as a person with significant control on 2025-01-31

View Document

24/04/2524 April 2025 Accounts for a small company made up to 2024-06-30

View Document

19/11/2419 November 2024 Appointment of Ms Patricia Ann Elias as a secretary on 2024-09-06

View Document

19/11/2419 November 2024 Termination of appointment of Rachel Riley as a director on 2024-09-06

View Document

19/11/2419 November 2024 Termination of appointment of James Edmund Drake as a director on 2024-09-06

View Document

19/11/2419 November 2024 Termination of appointment of Samuel Ross Riley as a director on 2024-09-06

View Document

19/11/2419 November 2024 Termination of appointment of Rachel Riley as a secretary on 2024-09-06

View Document

19/11/2419 November 2024 Appointment of Ms Patricia Ann Elias as a director on 2024-09-06

View Document

19/11/2419 November 2024 Appointment of Ms Anjali Gianchandani as a director on 2024-09-06

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

05/06/245 June 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

27/03/2427 March 2024 Accounts for a small company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/06/238 June 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

31/03/2331 March 2023 Accounts for a small company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/03/2230 March 2022 Cessation of Ansarada International Pty Limited as a person with significant control on 2022-03-30

View Document

30/03/2230 March 2022 Notification of Ansarada Group Limited as a person with significant control on 2022-03-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/04/2120 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/20

View Document

30/03/2130 March 2021 DIRECTOR APPOINTED MR JAMES DRAKE

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW SLAVIN

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RILEY / 19/05/2020

View Document

27/05/2027 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SLAVIN / 19/05/2020

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 19/05/19, WITH UPDATES

View Document

18/03/1918 March 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, WITH UPDATES

View Document

18/05/1818 May 2018 PSC'S CHANGE OF PARTICULARS / ANSARADA PTY LIMITED / 18/05/2018

View Document

07/03/187 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

13/02/1813 February 2018 19/05/09 FULL LIST AMEND

View Document

18/01/1818 January 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 19/05/2017

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/10

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/11

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/12

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/13

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/14

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/15

View Document

18/01/1818 January 2018 SECOND FILING OF AR01 WITH A MADE UP DATE OF 19/05/16

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSS RILEY / 18/05/2017

View Document

30/05/1730 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RILEY / 30/05/2017

View Document

07/04/177 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

20/06/1620 June 2016 Annual return made up to 19 May 2016 with full list of shareholders

View Document

10/01/1610 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

24/06/1524 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSS RILEY / 19/05/2015

View Document

24/06/1524 June 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/03/1511 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

23/05/1423 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

07/02/147 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065970360001

View Document

03/01/143 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

05/06/135 June 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/05/1230 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSS RILEY / 18/05/2012

View Document

30/05/1230 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/02/1222 February 2012 VARYING SHARE RIGHTS AND NAMES

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM, 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB

View Document

29/06/1129 June 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM, 2 BLOOMSBURY STREET, LONDON, WC1B 3ST

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SLAVIN / 25/05/2010

View Document

24/06/1024 June 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RACHEL RILEY / 25/05/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL RILEY / 25/05/2010

View Document

22/06/1022 June 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED RACHEL RILEY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED ANDREW SLAVIN

View Document

14/12/0914 December 2009 SECRETARY APPOINTED RACHEL RILEY

View Document

01/06/091 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL RILEY / 01/05/2009

View Document

07/05/097 May 2009 REGISTERED OFFICE CHANGED ON 07/05/2009 FROM, LEVEL 29, ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5DY

View Document

07/05/097 May 2009 CURREXT FROM 31/05/2009 TO 30/06/2009

View Document

19/05/0819 May 2008 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