ANJO INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 06282812 |
Category | Private Limited Company |
Incorporated | 18 Jun 2007 |
Age | 17 years |
Jurisdiction | England Wales |
SUMMARY
ANJO INVESTMENTS LIMITED is an active private limited company with number 06282812. It was incorporated 17 years ago, on 18 June 2007. The company address is 9 Urban Hive 9 Urban Hive, London, E5 9BQ, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 Apr 2024
Action Date: 31 Dec 2023
Category: Accounts
Type: AA
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 19 Jun 2023
Action Date: 18 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-18
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2022
Action Date: 18 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-18
Documents
Accounts with accounts type total exemption full
Date: 20 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2021
Action Date: 18 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-18
Documents
Accounts with accounts type total exemption full
Date: 28 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination secretary company with name termination date
Date: 09 Dec 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Barrie James Felgate
Termination date: 2020-05-09
Documents
Accounts with accounts type total exemption full
Date: 10 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 18 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-18
Documents
Accounts with accounts type total exemption full
Date: 21 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2019
Action Date: 18 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-18
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 18 Jun 2018
Action Date: 18 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-18
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 27 Jun 2017
Action Date: 18 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-18
Documents
Notification of a person with significant control
Date: 27 Jun 2017
Action Date: 18 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gerrit Johann Boeschoten
Notification date: 2017-06-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Apr 2017
Action Date: 13 Apr 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-04-13
Charge number: 062828120003
Documents
Mortgage satisfy charge full
Date: 26 Apr 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type total exemption full
Date: 14 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2016
Action Date: 18 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-18
Documents
Change registered office address company with date old address new address
Date: 12 Nov 2015
Action Date: 12 Nov 2015
Category: Address
Type: AD01
New address: 9 Urban Hive Theydon Road London E5 9BQ
Change date: 2015-11-12
Old address: Hartfield Place 40-44, High Street, Northwood Middlesex HA6 1BN
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2015
Action Date: 18 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-18
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2014
Action Date: 18 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-18
Documents
Accounts with accounts type total exemption small
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2013
Action Date: 18 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-18
Documents
Accounts with accounts type small
Date: 03 Oct 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Aug 2012
Action Date: 18 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-18
Documents
Legacy
Date: 27 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge/co extend / charge no: 2
Documents
Accounts with accounts type small
Date: 29 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2011
Action Date: 18 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-18
Documents
Accounts with accounts type small
Date: 02 Oct 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 18 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-18
Documents
Legacy
Date: 24 Feb 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type small
Date: 28 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 17 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/09; full list of members
Documents
Legacy
Date: 17 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members; amend
Documents
Accounts with accounts type small
Date: 02 Feb 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr barrie james felgate
Documents
Legacy
Date: 27 Jan 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary rcfm LTD
Documents
Legacy
Date: 04 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members; amend
Documents
Legacy
Date: 22 Oct 2008
Category: Capital
Type: 88(2)
Description: Capitals not rolled up
Documents
Legacy
Date: 21 Oct 2008
Category: Capital
Type: 123
Description: Gbp nc 1000/160000\01/12/07
Documents
Legacy
Date: 22 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 18/06/08; full list of members
Documents
Legacy
Date: 12 Jun 2008
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 21/06/07 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
LAKE FOREST HOUSE,ILFORD,IG6 3HJ
Number: | 04153231 |
Status: | ACTIVE |
Category: | Private Limited Company |
GATHERUM PROPERTY COMPANY LIMITED
MULGRAVE CASTLE,NORTH YORKSHIRE,YO21 3RJ
Number: | 00907347 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 KIRKGATE,NORTH YORKSHIRE,HG4 1PB
Number: | 06428671 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARMELITE HOUSE,LONDON,EC4Y 0DZ
Number: | 00586668 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO COURT 1 BOUVERIE ROAD FLAT 4 HARROW,LONDON,HA1 4HA
Number: | 08740386 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10676479 |
Status: | ACTIVE |
Category: | Private Limited Company |