ANOUK'S LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

04/03/254 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

28/07/2328 July 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/03/2312 March 2023 Confirmation statement made on 2023-03-04 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/05/2115 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

07/03/217 March 2021 CONFIRMATION STATEMENT MADE ON 04/03/21, NO UPDATES

View Document

26/06/2026 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, NO UPDATES

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

23/07/1823 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

10/03/1810 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

13/09/1713 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/03/1610 March 2016 Annual return made up to 7 March 2016 with full list of shareholders

View Document

29/08/1529 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/03/157 March 2015 Annual return made up to 7 March 2015 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/03/1328 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/08/128 August 2012 DISS40 (DISS40(SOAD))

View Document

07/08/127 August 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

06/08/126 August 2012 REGISTERED OFFICE CHANGED ON 06/08/2012 FROM 41 GREAT PORTLAND STREET LONDON W1W 7LA

View Document

24/07/1224 July 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/11/118 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAINT-ANDRE / 24/03/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANOUK SAINT-ANDRE / 24/03/2011

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SAINT-ANDRE / 30/03/2010

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANOUK SAINT-ANDRE / 30/03/2010

View Document

30/03/1030 March 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR APPOINTED ANOUK SAINT-ANDRE

View Document

13/01/1013 January 2010 APPOINTMENT TERMINATED, DIRECTOR ANOUK'S LIMITED

View Document

12/01/1012 January 2010 CORPORATE DIRECTOR APPOINTED ANOUK'S LIMITED

View Document

12/01/1012 January 2010 DIRECTOR APPOINTED DAVID SAINT-ANDRE

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY QA REGISTRARS LIMITED

View Document

03/11/093 November 2009 COMPANY NAME CHANGED THE COMPUTER SCHOOL LIMITED CERTIFICATE ISSUED ON 03/11/09

View Document

03/11/093 November 2009 CHANGE OF NAME 30/10/2009

View Document

24/03/0924 March 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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