ANUUA DESIGN LIMITED

Company Documents

DateDescription
25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

12/01/1612 January 2016 APPOINTMENT TERMINATED, SECRETARY SIMON GOLDRING

View Document

06/11/156 November 2015 REGISTERED OFFICE CHANGED ON 06/11/2015 FROM
3 BUNHILL ROW
LONDON
EC1Y 8YZ

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

23/01/1523 January 2015 SECRETARY APPOINTED SIMON GOLDRING

View Document

23/01/1523 January 2015 APPOINTMENT TERMINATED, SECRETARY DU GUA SECRETARIES LTD

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM
5 FERRYMANS QUAY
WILLIAM MORRIS WAY
LONDON
SW6 2UT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

21/06/1421 June 2014 Annual return made up to 18 June 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

22/07/1322 July 2013 Annual return made up to 18 June 2013 with full list of shareholders

View Document

21/07/1321 July 2013 APPOINTMENT TERMINATED, SECRETARY LESLEY ALEXANDER

View Document

21/07/1321 July 2013 CORPORATE SECRETARY APPOINTED DU GUA SECRETARIES LTD

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
36 FERRYMANS QUAY
WILLIAM MORRIS WAY
LONDON
SW6 2UT
ENGLAND

View Document

17/06/1317 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS LESLEY ALEXANDER / 17/05/2013

View Document

13/08/1213 August 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/08/1213 August 2012 COMPANY NAME CHANGED ANNUA DESIGN LIMITED CERTIFICATE ISSUED ON 13/08/12

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 5 GREAT COLLEGE STREET LONDON SW1P 3SJ UNITED KINGDOM

View Document

25/07/1225 July 2012 SECRETARY APPOINTED MRS LESLEY ALEXANDER

View Document

18/06/1218 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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