ANA WIZ LIMITED
Status | ACTIVE |
Company No. | 05281554 |
Category | Private Limited Company |
Incorporated | 09 Nov 2004 |
Age | 19 years, 5 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ANA WIZ LIMITED is an active private limited company with number 05281554. It was incorporated 19 years, 5 months, 26 days ago, on 09 November 2004. The company address is Heritage House Heritage House, Addlestone, KT15 2SF, Surrey, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 19 Apr 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with updates
Date: 10 Oct 2023
Action Date: 06 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-06
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 07 Oct 2022
Action Date: 06 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-06
Documents
Change person director company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Pirgon
Change date: 2022-10-07
Documents
Change person secretary company with change date
Date: 07 Oct 2022
Action Date: 07 Oct 2022
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mrs Diana Christina Pirgon
Change date: 2022-10-07
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 06 Oct 2021
Action Date: 06 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-06
Documents
Accounts with accounts type total exemption full
Date: 30 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 09 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-09
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 20 Nov 2019
Action Date: 09 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-09
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Mortgage satisfy charge full
Date: 22 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 22 Aug 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Appoint person director company with name date
Date: 29 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Julie Elizabeth Pirgon
Appointment date: 2019-04-29
Documents
Change registered office address company with date old address new address
Date: 21 Mar 2019
Action Date: 21 Mar 2019
Category: Address
Type: AD01
Old address: 5-6 Chiltern Works Chiltern Drive Surbiton Surrey KT5 8LS
New address: Heritage House 52-54 Hamm Moor Lane Addlestone Surrey KT15 2SF
Change date: 2019-03-21
Documents
Confirmation statement with no updates
Date: 21 Nov 2018
Action Date: 09 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-09
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Confirmation statement with updates
Date: 22 Nov 2016
Action Date: 09 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-09
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2016
Action Date: 30 Nov 2015
Category: Accounts
Type: AA
Made up date: 2015-11-30
Documents
Mortgage satisfy charge full
Date: 18 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 Nov 2015
Action Date: 09 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-09
Documents
Change person director company with change date
Date: 13 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-01
Officer name: Alan Erol Pirgon
Documents
Change registered office address company with date old address new address
Date: 03 Nov 2015
Action Date: 03 Nov 2015
Category: Address
Type: AD01
New address: 5-6 Chiltern Works Chiltern Drive Surbiton Surrey KT5 8LS
Change date: 2015-11-03
Old address: 5-6 Chiltyern Works Chiltern Drive Surbiton Surrey KT5 8LS United Kingdom
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2015
Action Date: 01 Sep 2015
Category: Address
Type: AD01
Old address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA United Kingdom
Change date: 2015-09-01
New address: 5-6 Chiltyern Works Chiltern Drive Surbiton Surrey KT5 8LS
Documents
Change registered office address company with date old address new address
Date: 28 Aug 2015
Action Date: 28 Aug 2015
Category: Address
Type: AD01
Old address: 5-6 Chiltern Works Chiltern Drive Surbiton Surrey KT5 8LS
Change date: 2015-08-28
New address: First Floor Roxburghe House 273-287 Regent Street London W1B 2HA
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 30 Nov 2014
Category: Accounts
Type: AA
Made up date: 2014-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Nov 2014
Action Date: 09 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-09
Documents
Accounts with accounts type total exemption small
Date: 11 Aug 2014
Action Date: 30 Nov 2013
Category: Accounts
Type: AA
Made up date: 2013-11-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2013
Action Date: 09 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-09
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2013
Action Date: 30 Nov 2012
Category: Accounts
Type: AA
Made up date: 2012-11-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-09
Documents
Change person secretary company with change date
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-11-09
Officer name: Mrs Diana Christina Pirgon
Documents
Change registered office address company with date old address
Date: 09 Nov 2012
Action Date: 09 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-09
Old address: Unit 5 Chiltern Drive Surbiton Surrey KT5 8LS United Kingdom
Documents
Legacy
Date: 28 May 2012
Category: Mortgage
Type: MG01
Description: Duplicate mortgage certificatecharge no:3
Documents
Legacy
Date: 23 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type total exemption small
Date: 03 May 2012
Action Date: 30 Nov 2011
Category: Accounts
Type: AA
Made up date: 2011-11-30
Documents
Change registered office address company with date old address
Date: 14 Mar 2012
Action Date: 14 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-14
Old address: the Old Bakery Queens Road Hersham Surrey KT12 5LS
Documents
Legacy
Date: 14 Mar 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jul 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 09 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-09
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2009
Action Date: 09 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-09
Documents
Change person director company with change date
Date: 01 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Alan Erol Pirgon
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/11/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Sep 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 22 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/07; full list of members
Documents
Legacy
Date: 19 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 19/10/07 from: first floor, roxburghe house 273-287 regent street london W1B 2HA
Documents
Legacy
Date: 13 Sep 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 10 Jan 2007
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 21 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/11/05; full list of members
Documents
Legacy
Date: 09 Dec 2004
Category: Capital
Type: 88(2)R
Description: Ad 26/11/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LONDON MUSLIM CENTRE,LONDON,E1 1JU
Number: | 05186577 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 AVIEMORE ROAD,MIDDLESBROUGH,TS8 9HW
Number: | 10825795 |
Status: | ACTIVE |
Category: | Private Limited Company |
KINGSBRIDGE WARF NORTH MANAGEMENT COMPANY LIMITED
283 BROADWAY,OLDHAM,OL9 8RR
Number: | 06872508 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 HOPEFIELD STREET,BOLTON,BL3 6TW
Number: | 10338631 |
Status: | ACTIVE |
Category: | Private Limited Company |
DUMBARTON ROAD,GLASGOW,G11 6AA
Number: | SC594740 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLDHAM MUSEUM,OLDHAM,OL1 1DN
Number: | 03918088 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |