ANSED LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

12/01/2512 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

20/01/2420 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

23/03/2323 March 2023 Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW

View Document

23/03/2323 March 2023 Register inspection address has been changed from 4 Aztec Row Berners Road Islington London N1 0PW United Kingdom to 4 Aztec Row Berners Road Islington London N1 0PW

View Document

16/03/2316 March 2023 Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

24/10/2224 October 2022 Cessation of Obi Opara as a person with significant control on 2022-02-25

View Document

21/10/2221 October 2022 Previous accounting period extended from 2022-01-31 to 2022-05-31

View Document

21/10/2221 October 2022 Cessation of Desna Fiona Mckenzie as a person with significant control on 2022-02-25

View Document

21/10/2221 October 2022 Notification of Opara Estates Limited as a person with significant control on 2022-02-25

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

12/01/2212 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

12/01/2112 January 2021 CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

10/10/1910 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

13/01/1913 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

06/11/176 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

09/11/169 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

09/02/169 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

12/11/1512 November 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

14/02/1514 February 2015 SECRETARY'S CHANGE OF PARTICULARS / MR OBINNA OPARA / 16/09/2014

View Document

14/02/1514 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS DESNA MCKENZIE / 16/09/2014

View Document

14/02/1514 February 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 15 CUMBERLAND ROAD WOODSIDE SE25 4RE

View Document

10/11/1410 November 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

09/03/149 March 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

26/11/1326 November 2013 31/01/13 TOTAL EXEMPTION FULL

View Document

23/02/1323 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

03/02/123 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/05/1121 May 2011 DISS40 (DISS40(SOAD))

View Document

20/05/1120 May 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

20/05/1120 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

31/12/1031 December 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DESNA MCKENZIE / 12/01/2010

View Document

20/09/1020 September 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

20/09/1020 September 2010 SECRETARY'S CHANGE OF PARTICULARS / OBINNA OPARA / 12/01/2010

View Document

31/08/1031 August 2010 Annual return made up to 12 January 2009 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

03/03/103 March 2010 DISS40 (DISS40(SOAD))

View Document

02/03/102 March 2010 31/01/09 TOTAL EXEMPTION FULL

View Document

29/12/0929 December 2009 FIRST GAZETTE

View Document

16/06/0916 June 2009 31/01/08 TOTAL EXEMPTION FULL

View Document

20/10/0820 October 2008 31/01/07 TOTAL EXEMPTION FULL

View Document

28/02/0828 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06

View Document

14/02/0614 February 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 SECRETARY RESIGNED

View Document

20/02/0420 February 2004 NEW SECRETARY APPOINTED

View Document

12/01/0412 January 2004 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