ANW PROPERTIES LONDON LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/01/2529 January 2025 Total exemption full accounts made up to 2024-01-31

View Document

02/01/252 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

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

View Accounts

30/01/2430 January 2024 Total exemption full accounts made up to 2023-01-31

View Document

09/01/249 January 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

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

View Accounts

30/01/2330 January 2023 Total exemption full accounts made up to 2022-01-31

View Document

16/01/2316 January 2023 Termination of appointment of Nazrul Islam Mazumder as a director on 2023-01-03

View Document

11/01/2311 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

18/05/2218 May 2022 Registration of charge 117482320002, created on 2022-05-12

View Document

29/04/2229 April 2022 Total exemption full accounts made up to 2021-01-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

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

View Accounts

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 02/01/21, NO UPDATES

View Document

01/02/211 February 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 96 KENSINGTON HIGH STREET LONDON W8 4SG UNITED KINGDOM

View Document

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES

View Document

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

View Accounts

16/04/1916 April 2019 APPOINTMENT TERMINATED, SECRETARY NIGHTINGALE CORPORATE SECRETARIES (UK) LIMITED

View Document

27/02/1927 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 117482320001

View Document

11/02/1911 February 2019 CORPORATE SECRETARY APPOINTED NIGHTINGALE CORPORATE SECRETARIES (UK) LIMITED

View Document

08/02/198 February 2019 08/02/19 STATEMENT OF CAPITAL GBP 1000

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MR NAZRUL ISLAM MAZUMDER

View Document

03/01/193 January 2019 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