ST ANNE'S GROUP (UK) LTD

506 London Road 506 London Road, Boston, PE20 1JA, England
StatusACTIVE
Company No.05702672
CategoryPrivate Limited Company
Incorporated08 Feb 2006
Age18 years, 4 months, 7 days
JurisdictionEngland Wales

SUMMARY

ST ANNE'S GROUP (UK) LTD is an active private limited company with number 05702672. It was incorporated 18 years, 4 months, 7 days ago, on 08 February 2006. The company address is 506 London Road 506 London Road, Boston, PE20 1JA, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 11 Jan 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Nov 2023

Action Date: 20 Nov 2023

Category: Address

Type: AD01

Old address: 32 Bloomsbury Street London WC1B 3QJ England

New address: 506 London Road 17 Kingsway Boston PE20 1JA

Change date: 2023-11-20

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Ankush Gupta

Cessation date: 2023-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2023

Action Date: 09 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-09

Officer name: Ankush Gupta

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2023

Action Date: 04 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jerzy Chudy

Appointment date: 2023-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change to a person with significant control

Date: 18 Nov 2021

Action Date: 17 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-17

Psc name: Mr Ankush Gupta

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Ankush Gupta

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2021

Action Date: 17 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-11-17

Officer name: Mr Ankush Gupta

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 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 Nov 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2020

Action Date: 22 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 18 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jul 2019

Action Date: 20 Jul 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-07-20

Psc name: Chandani Shrestha

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ankush Gupta

Notification date: 2019-01-01

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-01

Officer name: Mr Ankush Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2018

Action Date: 18 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-18

Old address: 54 Charlock Way Watford WD18 6JS England

New address: 32 Bloomsbury Street London WC1B 3QJ

Documents

View document PDF

Termination director company

Date: 08 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Confirmation statement with updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 registered on 05/10/2018 was removed from the register on 31/12/2018 because it is invalid or ineffective.

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-05

Psc name: Chandani Shrestha

Documents

View document PDF

Legacy

Date: 05 Oct 2018

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 registered on 05/10/2018 was removed from the register on 31/12/2018 because it is invalid or ineffective.

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-10-05

Psc name: Ankush Gupta

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Address

Type: AD01

New address: 54 Charlock Way Watford WD18 6JS

Change date: 2018-10-05

Old address: 32 Bloomsbury Street London WC1B 3QJ England

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2018

Action Date: 26 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2018

Action Date: 08 Jan 2018

Category: Address

Type: AD01

Old address: 45 Courtlands Close Watford WD24 5GS England

New address: 32 Bloomsbury Street London WC1B 3QJ

Change date: 2018-01-08

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2017

Action Date: 26 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2017

Action Date: 21 Apr 2017

Category: Address

Type: AD01

Old address: Finchley House 707 High Road North Finchley London N12 0BT United Kingdom

Change date: 2017-04-21

New address: 45 Courtlands Close Watford WD24 5GS

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2017

Action Date: 03 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-01-03

Officer name: Mr Ankush Gupta

Documents

View document PDF

Termination director company with name termination date

Date: 21 Apr 2017

Action Date: 08 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-08

Officer name: Chandani Shrestha

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 08 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Feb 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 May 2016

Action Date: 16 May 2016

Category: Address

Type: AD01

New address: Finchley House 707 High Road North Finchley London N12 0BT

Change date: 2016-05-16

Old address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Feb 2016

Action Date: 08 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-08

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Dec 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

Made up date: 2016-02-28

New date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Nina Georgieva Zlatareva

Documents

View document PDF

Termination director company with name termination date

Date: 22 Oct 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-03-01

Officer name: Nina Georgieva Zlatareva

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2015

Action Date: 21 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Chandani Shrestha

Appointment date: 2015-04-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2015

Action Date: 18 May 2015

Category: Address

Type: AD01

Change date: 2015-05-18

Old address: Argyle House 1 Dee Road Richmond Surrey TW9 2JN

New address: Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Apr 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zanka Todorova

Termination date: 2015-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 08 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Zanka Todorova

Documents

View document PDF

Termination secretary company with name

Date: 12 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nina Zlatareva

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2014

Action Date: 08 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2013

Action Date: 08 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Dec 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2012

Action Date: 08 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Feb 2011

Action Date: 08 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Feb 2010

Action Date: 08 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-08

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 02 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-02

Officer name: Miss Nina Georgieva Zlatareva

Documents

View document PDF

Appoint person secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Nina Zlatareva

Documents

View document PDF

Termination secretary company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Grosvenor Company Secretariats & Nominees Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/02/09; full list of members

Documents

View document PDF

Legacy

Date: 18 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nina zlatareva / 01/04/2007

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2008

Action Date: 29 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-29

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2008

Action Date: 28 Feb 2007

Category: Accounts

Type: AA

Made up date: 2007-02-28

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 14/04/07 from: 12 upper berkeley street london W1H 7QD

Documents

View document PDF

Legacy

Date: 14 Mar 2007

Category: Annual-return

Type: 363s

Description: Return made up to 08/02/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Capital

Type: 88(2)R

Description: Ad 12/01/06--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 08 Feb 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BIRMINGHAM ALUMINIUM LIMITED

BRUNSWICK HOUSE,REDDITCH,B97 6DY

Number:09348465
Status:ACTIVE
Category:Private Limited Company

CLOISON TRADE CO., LIMITED

VPO MANCHESTER ONE,MANCHESTER,M1 3LD

Number:11331310
Status:ACTIVE
Category:Private Limited Company
Number:CE014299
Status:ACTIVE
Category:Charitable Incorporated Organisation

PARK HOUSE VENTURES LIMITED

PARK HOUSE,TRURO,TR1 1SX

Number:08385015
Status:ACTIVE
Category:Private Limited Company

PROJECT NVM EBT LIMITED

TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4SN

Number:07089400
Status:ACTIVE
Category:Private Limited Company

TAPCHANGER SERVICES LIMITED

2 BROOKSIDE ROAD,UTTOXETER,ST14 8AU

Number:02552491
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