ANJO INVESTMENTS LIMITED

9 Urban Hive 9 Urban Hive, London, E5 9BQ, England
StatusACTIVE
Company No.06282812
CategoryPrivate Limited Company
Incorporated18 Jun 2007
Age17 years
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 26 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 27 Aug 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/09; full list of members

Documents

View document PDF

Auditors resignation company

Date: 03 Jun 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members; amend

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr barrie james felgate

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary rcfm LTD

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members; amend

Documents

View document PDF

Legacy

Date: 22 Oct 2008

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Capital

Type: 123

Description: Gbp nc 1000/160000\01/12/07

Documents

View document PDF

Legacy

Date: 22 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2008 to 31/12/2007

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 18 Jun 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DC ELECTRICAL LTD

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

MKD WEALTH MANAGEMENT LIMITED

44 KIRKGATE,NORTH YORKSHIRE,HG4 1PB

Number:06428671
Status:ACTIVE
Category:Private Limited Company

NEW ENGLISH LIBRARY LIMITED

CARMELITE HOUSE,LONDON,EC4Y 0DZ

Number:00586668
Status:ACTIVE
Category:Private Limited Company

PRO COOLING LTD

METRO COURT 1 BOUVERIE ROAD FLAT 4 HARROW,LONDON,HA1 4HA

Number:08740386
Status:ACTIVE
Category:Private Limited Company

QUICKQUAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:10676479
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