ST ANNE'S GROUP (UK) LTD

Company Documents

DateDescription
11/07/2411 July 2024 Order of court to wind up

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

11/01/2411 January 2024 Compulsory strike-off action has been suspended

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

20/11/2320 November 2023 Registered office address changed from 32 Bloomsbury Street London WC1B 3QJ England to 506 London Road 17 Kingsway Boston PE20 1JA on 2023-11-20

View Document

09/10/239 October 2023 Cessation of Ankush Gupta as a person with significant control on 2023-10-09

View Document

09/10/239 October 2023 Termination of appointment of Ankush Gupta as a director on 2023-10-09

View Document

04/10/234 October 2023 Appointment of Mr Jerzy Chudy as a director on 2023-10-04

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Change of details for Mr Ankush Gupta as a person with significant control on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Ankush Gupta on 2021-11-17

View Document

17/11/2117 November 2021 Director's details changed for Mr Ankush Gupta on 2021-11-17

View Document

16/11/2116 November 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/10/185 October 2018

View Document

05/10/185 October 2018

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

08/03/188 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

08/01/188 January 2018 REGISTERED OFFICE CHANGED ON 08/01/2018 FROM
45 COURTLANDS CLOSE
WATFORD
WD24 5GS
ENGLAND

View Document

08/01/188 January 2018 COMPANY NAME CHANGED CLEAN & TIDY (NZ) LIMITED
CERTIFICATE ISSUED ON 08/01/18

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 DIRECTOR APPOINTED MR ANKUSH GUPTA

View Document

21/04/1721 April 2017 APPOINTMENT TERMINATED, DIRECTOR CHANDANI SHRESTHA

View Document

21/04/1721 April 2017 REGISTERED OFFICE CHANGED ON 21/04/2017 FROM
FINCHLEY HOUSE 707 HIGH ROAD
NORTH FINCHLEY
LONDON
N12 0BT
UNITED KINGDOM

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/02/1719 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

03/06/163 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

16/05/1616 May 2016 REGISTERED OFFICE CHANGED ON 16/05/2016 FROM
BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD
LONDON
W4 5YA
ENGLAND

View Document

13/02/1613 February 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/12/155 December 2015 CURRSHO FROM 28/02/2016 TO 31/12/2015

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR NINA ZLATAREVA

View Document

22/10/1522 October 2015 APPOINTMENT TERMINATED, DIRECTOR NINA ZLATAREVA

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MRS CHANDANI SHRESTHA

View Document

18/05/1518 May 2015 REGISTERED OFFICE CHANGED ON 18/05/2015 FROM
ARGYLE HOUSE
1 DEE ROAD
RICHMOND
SURREY
TW9 2JN

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, SECRETARY ZANKA TODOROVA

View Document

09/04/159 April 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, SECRETARY NINA ZLATAREVA

View Document

12/06/1412 June 2014 SECRETARY APPOINTED MRS ZANKA TODOROVA

View Document

07/03/147 March 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

06/11/136 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

17/02/1317 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/02/1216 February 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/02/1011 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 APPOINTMENT TERMINATED, SECRETARY GROSVENOR COMPANY SECRETARIATS & NOMINEES LIMITED

View Document

11/02/1011 February 2010 SECRETARY APPOINTED MISS NINA ZLATAREVA

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS NINA GEORGIEVA ZLATAREVA / 02/02/2010

View Document

07/12/097 December 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / NINA ZLATAREVA / 01/04/2007

View Document

28/11/0828 November 2008 29/02/08 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 28/02/07 TOTAL EXEMPTION FULL

View Document

14/04/0714 April 2007 REGISTERED OFFICE CHANGED ON 14/04/07 FROM:
12 UPPER BERKELEY STREET
LONDON
W1H 7QD

View Document

14/03/0714 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 DIRECTOR RESIGNED

View Document

03/03/063 March 2006 NEW DIRECTOR APPOINTED

View Document

08/02/068 February 2006 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