ANMAHA LTD

Company Documents

DateDescription
28/04/2228 April 2022 Appointment of Anna Maria Hanke as a director on 2021-07-13

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

29/07/2129 July 2021 Registered office address changed from 2,3 & 4 Park Place Newdigate Road Harefield Uxbridge UB9 6EJ England to 71-75 Shelton Street London WC2H 9JQ on 2021-07-29

View Document

29/07/2129 July 2021 Termination of appointment of Maria Anna Harris as a director on 2021-07-13

View Document

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

View Accounts

17/11/2017 November 2020 REGISTERED OFFICE CHANGED ON 17/11/2020 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 18/01/20, NO UPDATES

View Document

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

View Accounts

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 18/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

28/02/1828 February 2018 REGISTERED OFFICE CHANGED ON 28/02/2018 FROM 31 MELBOURNE AVENUE LONDON W13 9BX UNITED KINGDOM

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 18/01/18, NO UPDATES

View Document

19/10/1719 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/10/1624 October 2016 COMPANY NAME CHANGED CHELSEA CHIHUAHUA LIMITED CERTIFICATE ISSUED ON 24/10/16

View Document

19/01/1619 January 2016 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