ANGLO ASIAN OPERATIONS LIMITED

33 St. James's Square, London, SW1Y 4JS, England
StatusACTIVE
Company No.05035666
CategoryPrivate Limited Company
Incorporated05 Feb 2004
Age20 years, 3 months, 11 days
JurisdictionEngland Wales

SUMMARY

ANGLO ASIAN OPERATIONS LIMITED is an active private limited company with number 05035666. It was incorporated 20 years, 3 months, 11 days ago, on 05 February 2004. The company address is 33 St. James's Square, London, SW1Y 4JS, England.



Company Fillings

Confirmation statement with no updates

Date: 14 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 14 Feb 2024

Category: Address

Type: AD02

New address: 9 Zara Close Boston PE21 9BH

Old address: Woodlands Farm Bungalow Woodlands Farm Bungalow Blacknest Road Alton Hampshire GU34 4QB England

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2022

Action Date: 08 Oct 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Anglo Asian Mining Plc

Change date: 2020-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jan 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-01-15

Officer name: Mr Michael Charles Sununu

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2021

Action Date: 07 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-07

Officer name: Richard Calvin Round

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-08

Old address: 7 Devonshire Square Cutlers Gardens London EC2M 4YH

New address: 33 st. James's Square London SW1Y 4JS

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Feb 2020

Category: Address

Type: AD02

New address: Woodlands Farm Bungalow Woodlands Farm Bungalow Blacknest Road Alton Hampshire GU34 4QB

Old address: Acre House 11/15 William Road London NW1 3ER United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 05 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-05

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-28

Officer name: Mr William Morgan

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Dec 2018

Action Date: 28 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Fisher Secretaries Limited

Termination date: 2018-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2018

Action Date: 05 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 25 May 2017

Action Date: 26 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-26

Officer name: Mr Richard Calvin Round

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 05 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2015

Category: Address

Type: AD02

Old address: 7 Whitfield Court 508 Kingston Road London SW20 8DT

New address: Acre House 11/15 William Road London NW1 3ER

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 16 Mar 2015

Action Date: 15 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Fisher Secretaries Limited

Appointment date: 2015-01-15

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Mar 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Penny Black Corporate Services Limited

Termination date: 2014-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2015

Action Date: 31 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-12-31

Officer name: Penny Black Corporate Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Penny Black Corporate Services Limited

Appointment date: 2014-06-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 15 Jul 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-06-30

Officer name: Sean Duffy

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Mar 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2013

Action Date: 05 Feb 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Henry Sununu

Change date: 2013-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sean Duffy

Documents

View document PDF

Termination secretary company with name

Date: 16 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Andrew Herbert

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Change sail address company with old address

Date: 28 Mar 2012

Category: Address

Type: AD02

Old address: 7 508 Kingston Road London Whitfield Court

Documents

View document PDF

Change sail address company with old address

Date: 28 Mar 2012

Category: Address

Type: AD02

Old address: C/O Wren Innovations Services Limited 22 Fir Grove New Malden Surrey KT3 6RH

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Mar 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-19

Officer name: Mr Richard Calvin Round

Documents

View document PDF

Auditors resignation company

Date: 21 Sep 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Annual return company with made up date

Date: 13 Apr 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change person secretary company with change date

Date: 13 Apr 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-02-05

Officer name: Andrew Miles Herbert

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Calvin Round

Change date: 2010-02-05

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Henry Sununu

Change date: 2010-02-05

Documents

View document PDF

Move registers to sail company

Date: 22 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 22 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary janette davies

Documents

View document PDF

Legacy

Date: 14 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed andrew miles herbert

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jan davies / 20/09/2008

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director gordon lewis

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 13/03/07 from: 7 devonshire square cutlers gardens london EC2M 4YH

Documents

View document PDF

Legacy

Date: 11 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/07; no change of members

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Address

Type: 287

Description: Registered office changed on 13/02/07 from: 28 bruton street london W1J 6QW

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 21 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 May 2006

Category: Address

Type: 287

Description: Registered office changed on 15/05/06 from: 2 park lane leeds LS3 1ES

Documents

View document PDF

Legacy

Date: 13 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/06 to 31/12/05

Documents

View document PDF

Resolution

Date: 21 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Accounts with accounts type group

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Address

Type: 287

Description: Registered office changed on 01/12/05 from: 36 bruton street london W1J 6QZ

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si [email protected]=9 £ ic 2972/2981

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si [email protected]=30 £ ic 2942/2972

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si [email protected]=17 £ ic 2925/2942

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/04/05--------- £ si [email protected]=56 £ ic 2869/2925

Documents

View document PDF

Legacy

Date: 08 Jul 2005

Category: Capital

Type: 123

Description: Nc inc already adjusted 25/04/05

Documents

View document PDF

Certificate change of name company

Date: 30 Jun 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ottoman mining LIMITED\certificate issued on 30/06/05

Documents

View document PDF

Resolution

Date: 31 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)O

Description: Ad 13/04/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)O

Description: Ad 20/04/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)O

Description: Ad 30/06/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)O

Description: Ad 01/09/04--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 04 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/05 to 31/01/05

Documents

View document PDF


Some Companies

BELMONT HOUSE (ST. AUBYNS) LIMITED

28/29 CARLTON TERRACE,BRIGHTON,BN41 1UR

Number:03284780
Status:ACTIVE
Category:Private Limited Company

CROSSFIT TYNESIDE NE1 LIMITED

BASEMENT DALLAS CARPETS,NEWCASTLE UPON TYNE,NE1 2PF

Number:10633784
Status:ACTIVE
Category:Private Limited Company

D.WILES EDUCATION CONSULTANCY LTD.

5 KNOWLE CRESCENT,NEWBURY,RG20 5NS

Number:09175077
Status:ACTIVE
Category:Private Limited Company

JES PEPPER ASSOCIATES LIMITED

17 STATION ROAD,HINCKLEY,LE10 1AW

Number:06705287
Status:ACTIVE
Category:Private Limited Company
Number:03613027
Status:ACTIVE
Category:Private Limited Company

RED CHISEL LTD

BART HOUSE,WOKING,GU22 0PY

Number:10633410
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source