ANFIELDINDEX PRO LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

14/01/2414 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

09/01/239 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

11/10/2211 October 2022 Unaudited abridged accounts made up to 2022-01-31

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/10/2126 October 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

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

View Accounts

28/02/2028 February 2020 28/02/20 STATEMENT OF CAPITAL GBP 1

View Document

28/02/2028 February 2020 31/01/20 UNAUDITED ABRIDGED

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR GAGAN TANDON

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR EDWARD NEIL GIBBS

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWARD GIBBS

View Document

28/02/2028 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GAGAN TANDON

View Document

28/02/2028 February 2020 PSC'S CHANGE OF PARTICULARS / MR GREIG WILLIAM HOPCROFT / 28/02/2020

View Document

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

View Accounts

11/01/2011 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

10/06/1910 June 2019 31/01/19 UNAUDITED ABRIDGED

View Document

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

View Accounts

30/01/1930 January 2019 REGISTERED OFFICE CHANGED ON 30/01/2019 FROM FANSHAWE HOUSE PIONEER BUSINESS PARK AMY JOHNSON WAY YORK YO30 4TN ENGLAND

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/02/1819 February 2018 COMPANY NAME CHANGED ANFIELD INDEX PRO LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

12/01/1812 January 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information