ANGLO FORTUNE ASSET MANAGEMENT (MILLHARBOUR) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/09/2510 September 2025 New | Notification of Nathan Cozens as a person with significant control on 2024-03-07 |
07/08/257 August 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/03/2526 March 2025 | Cessation of Millharbour Investments Limited as a person with significant control on 2024-03-07 |
26/03/2526 March 2025 | Notification of Jamie Thomas Cozens as a person with significant control on 2024-03-07 |
26/02/2526 February 2025 | Confirmation statement made on 2025-02-20 with no updates |
17/06/2417 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
07/03/247 March 2024 | Notification of Millharbour Investments Limited as a person with significant control on 2024-03-07 |
07/03/247 March 2024 | Withdrawal of a person with significant control statement on 2024-03-07 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-20 with no updates |
02/10/232 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-02-20 with no updates |
10/02/2310 February 2023 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
27/03/2227 March 2022 | Confirmation statement made on 2022-02-20 with no updates |
06/01/226 January 2022 | Director's details changed for Mr Jamie Thomas Cozens on 2022-01-04 |
22/11/2122 November 2021 | Director's details changed for Mr Jamie Thomas Cozens on 2021-11-22 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 20/02/20, NO UPDATES |
02/12/192 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
13/03/1913 March 2019 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH UPDATES |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | NOTIFICATION OF PSC STATEMENT ON 20/07/2018 |
30/08/1830 August 2018 | CESSATION OF JAMIE THOMAS COZENS AS A PSC |
21/06/1821 June 2018 | PREVEXT FROM 28/02/2018 TO 31/03/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/02/1821 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
21/02/1821 February 2018 | REGISTERED OFFICE CHANGED ON 21/02/2018 FROM 53 KLEA AVENUE LONDON SW4 9HY UNITED KINGDOM |
17/08/1717 August 2017 | COMPANY NAME CHANGED XI MANAGEMENT LTD CERTIFICATE ISSUED ON 17/08/17 |
21/02/1721 February 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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