ANSED LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/02/2528 February 2025 | Total exemption full accounts made up to 2024-05-31 |
12/01/2512 January 2025 | Confirmation statement made on 2025-01-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Total exemption full accounts made up to 2023-05-31 |
20/01/2420 January 2024 | Confirmation statement made on 2024-01-12 with no updates |
23/03/2323 March 2023 | Register(s) moved to registered inspection location 4 Aztec Row Berners Road Islington London N1 0PW |
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 |
16/03/2316 March 2023 | Register inspection address has been changed to 4 Aztec Row Berners Road Islington London N1 0PW |
20/02/2320 February 2023 | Total exemption full accounts made up to 2022-05-31 |
24/01/2324 January 2023 | Confirmation statement made on 2023-01-12 with updates |
24/10/2224 October 2022 | Cessation of Obi Opara as a person with significant control on 2022-02-25 |
21/10/2221 October 2022 | Previous accounting period extended from 2022-01-31 to 2022-05-31 |
21/10/2221 October 2022 | Cessation of Desna Fiona Mckenzie as a person with significant control on 2022-02-25 |
21/10/2221 October 2022 | Notification of Opara Estates Limited as a person with significant control on 2022-02-25 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
12/01/2212 January 2022 | Confirmation statement made on 2022-01-12 with no updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
12/01/2112 January 2021 | CONFIRMATION STATEMENT MADE ON 12/01/21, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/01/2024 January 2020 | CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES |
10/10/1910 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
13/01/1913 January 2019 | CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES |
31/10/1831 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES |
06/11/176 November 2017 | 31/01/17 TOTAL EXEMPTION FULL |
01/02/171 February 2017 | CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES |
09/11/169 November 2016 | 31/01/16 TOTAL EXEMPTION FULL |
09/02/169 February 2016 | Annual return made up to 12 January 2016 with full list of shareholders |
12/11/1512 November 2015 | 31/01/15 TOTAL EXEMPTION FULL |
14/02/1514 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR OBINNA OPARA / 16/09/2014 |
14/02/1514 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS DESNA MCKENZIE / 16/09/2014 |
14/02/1514 February 2015 | Annual return made up to 12 January 2015 with full list of shareholders |
17/11/1417 November 2014 | REGISTERED OFFICE CHANGED ON 17/11/2014 FROM 15 CUMBERLAND ROAD WOODSIDE SE25 4RE |
10/11/1410 November 2014 | 31/01/14 TOTAL EXEMPTION FULL |
09/03/149 March 2014 | Annual return made up to 12 January 2014 with full list of shareholders |
26/11/1326 November 2013 | 31/01/13 TOTAL EXEMPTION FULL |
23/02/1323 February 2013 | Annual return made up to 12 January 2013 with full list of shareholders |
29/11/1229 November 2012 | 31/01/12 TOTAL EXEMPTION FULL |
03/02/123 February 2012 | Annual return made up to 12 January 2012 with full list of shareholders |
01/11/111 November 2011 | 31/01/11 TOTAL EXEMPTION FULL |
21/05/1121 May 2011 | DISS40 (DISS40(SOAD)) |
20/05/1120 May 2011 | Annual return made up to 12 January 2011 with full list of shareholders |
20/05/1120 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
10/05/1110 May 2011 | FIRST GAZETTE |
31/12/1031 December 2010 | 31/01/10 TOTAL EXEMPTION FULL |
20/09/1020 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DESNA MCKENZIE / 12/01/2010 |
20/09/1020 September 2010 | Annual return made up to 12 January 2010 with full list of shareholders |
20/09/1020 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / OBINNA OPARA / 12/01/2010 |
31/08/1031 August 2010 | Annual return made up to 12 January 2009 with full list of shareholders |
24/08/1024 August 2010 | FIRST GAZETTE |
03/03/103 March 2010 | DISS40 (DISS40(SOAD)) |
02/03/102 March 2010 | 31/01/09 TOTAL EXEMPTION FULL |
29/12/0929 December 2009 | FIRST GAZETTE |
16/06/0916 June 2009 | 31/01/08 TOTAL EXEMPTION FULL |
20/10/0820 October 2008 | 31/01/07 TOTAL EXEMPTION FULL |
28/02/0828 February 2008 | RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS |
24/03/0724 March 2007 | RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS |
04/01/074 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 |
14/02/0614 February 2006 | RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS |
28/04/0528 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 |
07/02/057 February 2005 | RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS |
20/02/0420 February 2004 | SECRETARY RESIGNED |
20/02/0420 February 2004 | NEW SECRETARY APPOINTED |
12/01/0412 January 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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