ANNA OWENS DESIGNS LTD
Status | ACTIVE |
Company No. | 04014867 |
Category | Private Limited Company |
Incorporated | 14 Jun 2000 |
Age | 23 years, 11 months, 20 days |
Jurisdiction | England Wales |
SUMMARY
ANNA OWENS DESIGNS LTD is an active private limited company with number 04014867. It was incorporated 23 years, 11 months, 20 days ago, on 14 June 2000. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.
Company Fillings
Change sail address company with old address new address
Date: 14 Jul 2023
Category: Address
Type: AD02
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Old address: 64 New Cavendish Street London W1G 8TB England
Documents
Confirmation statement with updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Move registers to registered office company with new address
Date: 18 May 2023
Category: Address
Type: AD04
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Change registered office address company with date old address new address
Date: 03 Apr 2023
Action Date: 03 Apr 2023
Category: Address
Type: AD01
Change date: 2023-04-03
Old address: 64 New Cavendish Street London W1G 8TB
New address: 101 New Cavendish Street 1st Floor South London W1W 6XH
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Termination secretary company with name termination date
Date: 18 Aug 2022
Action Date: 18 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-08-18
Officer name: Robin Goldston-Banning
Documents
Confirmation statement with no updates
Date: 18 Jul 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Accounts with accounts type total exemption full
Date: 13 May 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 16 Jul 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 25 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-14
Documents
Accounts with accounts type total exemption full
Date: 28 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 21 Jun 2017
Action Date: 14 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-14
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2016
Action Date: 14 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-14
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Aug 2015
Action Date: 14 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-14
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2014
Action Date: 14 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-14
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 14 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-14
Documents
Change sail address company with old address
Date: 10 Jul 2013
Category: Address
Type: AD02
Old address: C/O Anova Chartered Accountants Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Termination secretary company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lion Corporate Services Limited
Documents
Appoint person secretary company with name
Date: 15 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Robin Goldston-Banning
Documents
Change registered office address company with date old address
Date: 07 Nov 2012
Action Date: 07 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-07
Old address: C/O Anova Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2012
Action Date: 14 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-14
Documents
Change sail address company with old address
Date: 22 Jun 2012
Category: Address
Type: AD02
Old address: C/O Collards 22 London Road Horsham West Sussex RH12 1AY United Kingdom
Documents
Change corporate secretary company with change date
Date: 22 Jun 2012
Action Date: 03 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lion Corporate Services Limited
Change date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 22 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change corporate secretary company with change date
Date: 09 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lion Corporate Services Limited
Change date: 2012-01-01
Documents
Change registered office address company with date old address
Date: 26 Jan 2012
Action Date: 26 Jan 2012
Category: Address
Type: AD01
Old address: Collards, 2 High Street Kingston upon Thames Surrey KT1 1EY
Change date: 2012-01-26
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 14 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-14
Documents
Move registers to sail company
Date: 27 Jun 2011
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 26 May 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-14
Documents
Change person director company with change date
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-14
Officer name: Amanda Jane Owens
Documents
Change corporate secretary company with change date
Date: 30 Jun 2010
Action Date: 14 Jun 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Lion Corporate Services Limited
Change date: 2010-06-14
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/09; full list of members
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 26 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 14 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 14/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 14 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 17 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/04; full list of members
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 11 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 24 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/02; full list of members
Documents
Legacy
Date: 18 Apr 2002
Category: Address
Type: 287
Description: Registered office changed on 18/04/02 from: lion house, 51 sheen lane, london, SW14 8AB
Documents
Accounts with accounts type total exemption small
Date: 17 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 13 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 14/06/01; full list of members
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Jun 2000
Category: Address
Type: 287
Description: Registered office changed on 27/06/00 from: 30 aldwick avenue, bognor regis, west sussex PO21 3AQ
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
28 SANDPIPER CLOSE,COLCHESTER,CO4 3GE
Number: | 08603618 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HORSECROFT ROAD,HEMEL HEMPSTEAD,HP1 1PX
Number: | 06836234 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 LIME WALK,LANARK,ML11 8PX
Number: | SC486776 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACHLIAN COTTAGE,DALMALLY,
Number: | SL004447 |
Status: | ACTIVE |
Category: | Limited Partnership |
WINDSOR HOUSE 9-15 ADELAIDE STREET,LUTON,LU1 5BJ
Number: | 11367566 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 FALCON WAY,WELWYN GARDEN CITY,AL7 1TW
Number: | 08036506 |
Status: | ACTIVE |
Category: | Private Limited Company |