ST ANNE'S GROUP (UK) LTD
Status | ACTIVE |
Company No. | 05702672 |
Category | Private Limited Company |
Incorporated | 08 Feb 2006 |
Age | 18 years, 4 months, 7 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company
Date: 08 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Documents
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
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
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
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
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
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
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
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
Resolution
Date: 08 Jan 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Zanka Todorova
Documents
Termination secretary company with name
Date: 12 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nina Zlatareva
Documents
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
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
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
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
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
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
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
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
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
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
Appoint person secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Miss Nina Zlatareva
Documents
Termination secretary company with name
Date: 11 Feb 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Grosvenor Company Secretariats & Nominees Limited
Documents
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
Legacy
Date: 18 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/09; full list of members
Documents
Legacy
Date: 18 Feb 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nina zlatareva / 01/04/2007
Documents
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
Legacy
Date: 30 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/02/08; full list of members
Documents
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
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
Legacy
Date: 14 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 08/02/07; full list of members
Documents
Legacy
Date: 03 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 12/01/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BRUNSWICK HOUSE,REDDITCH,B97 6DY
Number: | 09348465 |
Status: | ACTIVE |
Category: | Private Limited Company |
VPO MANCHESTER ONE,MANCHESTER,M1 3LD
Number: | 11331310 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE014299 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
PARK HOUSE,TRURO,TR1 1SX
Number: | 08385015 |
Status: | ACTIVE |
Category: | Private Limited Company |
TIME CENTRAL,NEWCASTLE UPON TYNE,NE1 4SN
Number: | 07089400 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 BROOKSIDE ROAD,UTTOXETER,ST14 8AU
Number: | 02552491 |
Status: | ACTIVE |
Category: | Private Limited Company |