ANIHIT LIMITED

Company Documents

DateDescription
22/11/2422 November 2024 Registration of charge 066629150001, created on 2024-11-22

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-10-10 with no updates

View Document

09/07/249 July 2024 Micro company accounts made up to 2023-09-30

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-10 with no updates

View Document

13/07/2313 July 2023 Micro company accounts made up to 2022-09-30

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-10-10 with no updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

25/10/2125 October 2021 Change of details for Mrs Leisa Ahahit Watson as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Director's details changed for Mr Timothy Charles Watson on 2021-10-01

View Document

25/10/2125 October 2021 Director's details changed for Mrs Leisa Anahit Watson on 2021-10-01

View Document

25/10/2125 October 2021 Change of details for Mr Timothy Charles Watson as a person with significant control on 2021-10-01

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-10 with no updates

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-09-30

View Document

05/07/195 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY CHARLES WATSON / 15/10/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES

View Document

30/10/1830 October 2018 REGISTERED OFFICE CHANGED ON 30/10/2018 FROM 5A CHURCH STREET SHERSTON MALMESBURY WILTSHIRE SN16 0LR

View Document

30/10/1830 October 2018 PSC'S CHANGE OF PARTICULARS / MRS LEISA AHAHIT WATSON / 15/10/2018

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LEISA ANAHIT WATSON / 15/10/2018

View Document

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/11/172 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEISA AHAHIT WATSON

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/07/176 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 PREVSHO FROM 31/10/2016 TO 30/09/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, SECRETARY STEVEN ALLAN

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MR TIMOTHY WATSON

View Document

30/09/1630 September 2016 DIRECTOR APPOINTED MRS LEISA ANAHIT WATSON

View Document

30/09/1630 September 2016 APPOINTMENT TERMINATED, DIRECTOR HANNAH ALLAN

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

11/09/1511 September 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

04/08/154 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/04/1521 April 2015 PREVEXT FROM 31/08/2014 TO 31/10/2014

View Document

11/08/1411 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

05/06/145 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

09/08/129 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ALLAN / 04/08/2011

View Document

31/08/1131 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS. HANNAH VICTORIA ALLAN / 04/08/2011

View Document

15/02/1115 February 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

14/09/1014 September 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM MAGNOLIA COTTAGE 50 STANTON STREET QUINTON CHIPPENHAM WILTSHIRE SN14 6DQ

View Document

15/04/1015 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

09/09/099 September 2009 SECRETARY'S CHANGE OF PARTICULARS / STEVEN ALLAN / 03/08/2009

View Document

09/09/099 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH ALLAN / 03/08/2009

View Document

09/09/099 September 2009 REGISTERED OFFICE CHANGED ON 09/09/2009 FROM MAGNOLIA COTTAGE 50 STANTON ST QUINTIN CHIPPENHAM WILTSHIRE SN14 6DQ UNITED KINGDOM

View Document

04/08/084 August 2008 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