ANUFEM CONSULTING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

23/05/2323 May 2023 Compulsory strike-off action has been discontinued

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

09/05/239 May 2023 First Gazette notice for compulsory strike-off

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/07/2020 July 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/02/2019 February 2020 CESSATION OF OLAMIDE OLUWATAYO AS A PSC

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, SECRETARY OLAMIDE OLUWATAYO

View Document

19/02/2019 February 2020 APPOINTMENT TERMINATED, DIRECTOR OLAMIDE OLUWATAYO

View Document

19/02/2019 February 2020 PSC'S CHANGE OF PARTICULARS / DR OLUFEMI OLUWATAYO / 19/02/2020

View Document

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

28/05/1928 May 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/08/1822 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / DR OLUFEMI OLUWATAYO / 15/06/2018

View Document

18/06/1818 June 2018 PSC'S CHANGE OF PARTICULARS / OLAMIDE OLUWATAYO / 15/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/08/179 August 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLAMIDE OLUWATAYO

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OLUFEMI OLUWATAYO

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

20/02/1720 February 2017 REGISTERED OFFICE CHANGED ON 20/02/2017 FROM 1ST FLOOR 41 CHALTON STREET LONDON NW1 1JD

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/05/1631 May 2016 SAIL ADDRESS CHANGED FROM: 6 ORCHARD GREEN NORTHAMPTON NORTHAMPTONSHIRE NN3 2TB ENGLAND

View Document

31/05/1631 May 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

26/05/1626 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/06/1516 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

06/05/156 May 2015 REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 6 ORCHARD GREEN NORTHAMPTON NORTHAMPTONSHIRE NN3 2TB

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

26/01/1526 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR OLUFEMI OLUWATAYO / 06/04/2014

View Document

09/06/149 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLAMIDE OLUWATAYO / 06/04/2014

View Document

08/06/148 June 2014 SAIL ADDRESS CHANGED FROM: 5 BOWMANS CLOSE WEST HUNSBURY NORTHAMPTON NORTHAMPTONSHIRE NN4 9XR UNITED KINGDOM

View Document

08/06/148 June 2014 SECRETARY'S CHANGE OF PARTICULARS / OLAMIDE OLUWATAYO / 06/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM 37 BELFRY LANE COLLINGTREE NORTHAMPTON NORTHAMPTONSHIRE NN4 0PB ENGLAND

View Document

11/08/1311 August 2013 REGISTERED OFFICE CHANGED ON 11/08/2013 FROM 5 BOWMANS CLOSE WEST HUNSBURY NORTHAMPTON NN4 9XR UNITED KINGDOM

View Document

15/06/1315 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

14/06/1314 June 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/12/1222 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

21/05/1221 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

24/05/1124 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 REGISTERED OFFICE CHANGED ON 23/05/2011 FROM 5 BOWMAN'S CLOSE WEST HUNSBURY NORTHAMPTON NN4 9XR

View Document

14/05/1114 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

10/01/1110 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 SAIL ADDRESS CREATED

View Document

05/05/105 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

05/05/105 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLAMIDE OLUWATAYO / 01/05/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLUFEMI OLUWATAYO / 01/05/2010

View Document

04/12/094 December 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/06/0727 June 2007 RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/06/0616 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: 8 KENSINGTON CLOSE OADBY LEICESTER LE2 5UL

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 NEW SECRETARY APPOINTED

View Document

12/01/0512 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

10/05/0410 May 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

11/12/0311 December 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 30/04/03

View Document

16/05/0316 May 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/05/0210 May 2002 SECRETARY RESIGNED

View Document

10/05/0210 May 2002 REGISTERED OFFICE CHANGED ON 10/05/02 FROM: 1ST CERT OLYMPIC HOUSE 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

10/05/0210 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 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