ANFORA GP LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 New

View Document

22/07/2522 July 2025 NewResolutions

View Document

22/07/2522 July 2025 New

View Document

15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with updates

View Document

25/02/2525 February 2025 Statement of capital on 2025-02-25

View Document

19/02/2519 February 2025

View Document

19/02/2519 February 2025 Resolutions

View Document

19/02/2519 February 2025

View Document

07/02/257 February 2025 Resolutions

View Document

29/01/2529 January 2025 Statement of capital on 2025-01-29

View Document

24/01/2524 January 2025

View Document

24/01/2524 January 2025 Resolutions

View Document

24/01/2524 January 2025

View Document

22/01/2522 January 2025 Termination of appointment of Andrew Wright as a director on 2024-12-31

View Document

06/01/256 January 2025 Resolutions

View Document

06/01/256 January 2025

View Document

06/01/256 January 2025 Statement of capital on 2025-01-06

View Document

06/01/256 January 2025

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024

View Document

13/11/2413 November 2024 Statement of capital on 2024-11-13

View Document

13/11/2413 November 2024 Resolutions

View Document

11/11/2411 November 2024 Full accounts made up to 2024-03-31

View Document

21/08/2421 August 2024 Resolutions

View Document

21/08/2421 August 2024 Statement of capital on 2024-08-21

View Document

21/08/2421 August 2024

View Document

21/08/2421 August 2024

View Document

05/08/245 August 2024 Appointment of Ms Meera Savjani as a director on 2024-07-05

View Document

17/07/2417 July 2024 Satisfaction of charge 119880580004 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 119880580003 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 119880580001 in full

View Document

17/07/2417 July 2024 Satisfaction of charge 119880580002 in full

View Document

05/07/245 July 2024 Register inspection address has been changed from C/O Oakford Advisors Ltd the Innovation Centre 99 Park Drive Milton Park Oxford OX14 4RY England to Belvedere 12 Booth Street Manchester M2 4AW

View Document

05/07/245 July 2024 Register(s) moved to registered office address Belvedere 12 Booth Street Manchester M2 4AW

View Document

04/07/244 July 2024 Change of details for Amitra Capital Limited as a person with significant control on 2024-07-03

View Document

04/07/244 July 2024 Termination of appointment of Aidan De Brunner as a director on 2024-06-30

View Document

03/07/243 July 2024 Director's details changed for Andrew Wright on 2024-07-01

View Document

03/07/243 July 2024 Registered office address changed from 3rd Floor 172 Tottenham Court Road London W1T 7NS England to Belvedere 12 Booth Street Manchester M2 4AW on 2024-07-03

View Document

01/07/241 July 2024 Appointment of Mr David Michael Conway as a director on 2024-06-28

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-10 with updates

View Document

24/10/2324 October 2023 Full accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Secretary's details changed for Oakford Advisors Ltd on 2023-08-18

View Document

31/07/2331 July 2023 Change of details for Amitra Capital Limited as a person with significant control on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Andrew Wright on 2023-07-31

View Document

31/07/2331 July 2023 Director's details changed for Mr Aidan De Brunner on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from 3rd Floor 2 Portman Street London W1H 6DU United Kingdom to 3rd Floor 172 Tottenham Court Road London W1T 7NS on 2023-07-31

View Document

19/07/2319 July 2023 Termination of appointment of Pia Elena Gutierrez Ugarte as a director on 2023-07-01

View Document

19/07/2319 July 2023 Termination of appointment of Julie Nicholson as a director on 2023-07-01

View Document

14/07/2314 July 2023 Appointment of Mr Aidan De Brunner as a director on 2023-07-01

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-10 with updates

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2022-10-21

View Document

26/10/2226 October 2022 Full accounts made up to 2022-03-31

View Document

13/10/2113 October 2021 Full accounts made up to 2021-03-31

View Document

28/05/2028 May 2020 28/05/20 STATEMENT OF CAPITAL EUR 1736304

View Document

28/05/2028 May 2020 STATEMENT BY DIRECTORS

View Document

28/05/2028 May 2020 SOLVENCY STATEMENT DATED 11/09/19

View Document

28/05/2028 May 2020 REDUCE ISSUED CAPITAL 11/09/2019

View Document

26/05/2026 May 2020 STATEMENT BY DIRECTORS

View Document

26/05/2026 May 2020 SOLVENCY STATEMENT DATED 22/07/19

View Document

26/05/2026 May 2020 REDUCE ISSUED CAPITAL 22/07/2019

View Document

26/05/2026 May 2020 26/05/20 STATEMENT OF CAPITAL EUR 1836304

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 10/05/20, WITH UPDATES

View Document

14/05/2014 May 2020 19/07/19 STATEMENT OF CAPITAL EUR 5336304

View Document

31/03/2031 March 2020 31/03/20 STATEMENT OF CAPITAL EUR 5286304

View Document

18/03/2018 March 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

18/03/2018 March 2020 SAIL ADDRESS CREATED

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 8TH FLOOR 20 FARRINGDON STREET LONDON EC4A 4AB UNITED KINGDOM

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT LOGAN COULTER / 30/09/2019

View Document

06/09/196 September 2019 CURRSHO FROM 31/05/2020 TO 31/03/2020

View Document

06/09/196 September 2019 REGISTERED OFFICE CHANGED ON 06/09/2019 FROM 2 PORTMAN STREET LONDON W1H 6DV UNITED KINGDOM

View Document

09/08/199 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119880580004

View Document

06/08/196 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119880580002

View Document

30/07/1930 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119880580003

View Document

29/07/1929 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 119880580001

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ROBERT LOGAN COULTER / 10/05/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS PIA ELENA GUTIERREZ UGARTE / 10/05/2019

View Document

19/07/1919 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK AARON JACKSON / 10/05/2019

View Document

15/07/1915 July 2019 PSC'S CHANGE OF PARTICULARS / AMITRA CAPITAL LIMITED / 15/07/2019

View Document

15/07/1915 July 2019 20/06/19 STATEMENT OF CAPITAL EUR 4955468

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES

View Document

10/05/1910 May 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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