ANSHAM WHITE LIMITED

Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/03/245 March 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/01/2326 January 2023 Appointment of Mr Omair Butt as a director on 2022-10-01

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with updates

View Document

23/01/2323 January 2023 Statement of capital following an allotment of shares on 2023-01-01

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Amended total exemption full accounts made up to 2020-07-31

View Document

22/04/2222 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

09/08/219 August 2021 Amended total exemption full accounts made up to 2019-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/04/213 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAMIM AKHTAR IBRAHIM / 08/03/2021

View Document

30/03/2130 March 2021 APPOINTMENT TERMINATED, DIRECTOR NASREEN AKHTER

View Document

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, WITH UPDATES

View Document

16/02/2116 February 2021 CONFIRMATION STATEMENT MADE ON 06/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 06/01/20, WITH UPDATES

View Document

12/08/1912 August 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/18

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

08/04/198 April 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/17

View Document

29/03/1929 March 2019 31/07/16 STATEMENT OF CAPITAL GBP 1

View Document

29/03/1929 March 2019 31/07/16 STATEMENT OF CAPITAL GBP 10000

View Document

01/03/191 March 2019 DIRECTOR APPOINTED MS NASREEN AKHTER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

29/03/1829 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

23/06/1723 June 2017 Registered office address changed from , Talbot House Business Centre Ltd Talbot House 204-226, Harrow, HA2 7HH, England to Harrow Business Centre 429-433 Pinner Road North Harrow Middlesex HA1 4HN on 2017-06-23

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS SHAMIM AKHTAR IBRAHIM / 22/06/2017

View Document

23/06/1723 June 2017 REGISTERED OFFICE CHANGED ON 23/06/2017 FROM TALBOT HOUSE BUSINESS CENTRE LTD TALBOT HOUSE 204-226 HARROW HA2 7HH ENGLAND

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

04/04/174 April 2017 CURREXT FROM 30/06/2017 TO 31/07/2017

View Document

13/06/1613 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information