ANAASH HOLDINGS LIMITED

8 Beech Hill Avenue, Barnet, EN4 0LW, England
StatusACTIVE
Company No.06536428
CategoryPrivate Limited Company
Incorporated17 Mar 2008
Age16 years, 1 month, 28 days
JurisdictionEngland Wales

SUMMARY

ANAASH HOLDINGS LIMITED is an active private limited company with number 06536428. It was incorporated 16 years, 1 month, 28 days ago, on 17 March 2008. The company address is 8 Beech Hill Avenue, Barnet, EN4 0LW, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 05 Oct 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: 30 May 2023

Action Date: 30 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2023

Action Date: 14 May 2023

Category: Address

Type: AD01

Old address: Unit 7 Pindar Road Hoddesdon Hertfordshire EN11 0DY

New address: 8 Beech Hill Avenue Barnet EN4 0LW

Change date: 2023-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Sep 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: 19 Jun 2022

Action Date: 30 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Sep 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: 10 Jun 2021

Action Date: 30 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 10 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Excelsior Property Investments Ltd

Notification date: 2020-12-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2021

Action Date: 30 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Motor Parts Direct Limited

Cessation date: 2020-12-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 09 Feb 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Legacy

Date: 09 Feb 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/19

Documents

View document PDF

Legacy

Date: 19 Jan 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/19

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 30 Sep 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/17

Documents

View document PDF

Legacy

Date: 01 Oct 2018

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/17

Documents

View document PDF

Confirmation statement with no updates

Date: 31 May 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 12 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/16

Documents

View document PDF

Legacy

Date: 12 Sep 2017

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/16

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mukesh Zaverchand Shah

Appointment date: 2017-09-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-09-01

Officer name: Mrs Ninna Shah

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-09-01

Officer name: Rajiv Shah

Documents

View document PDF

Termination director company with name termination date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hitesh Patani

Termination date: 2017-09-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Motor Parts Direct Limited

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 10 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Legacy

Date: 10 Oct 2016

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Oct 2016

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/15

Documents

View document PDF

Legacy

Date: 10 Oct 2016

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2016

Action Date: 30 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 21 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Oct 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/14

Documents

View document PDF

Legacy

Date: 16 Oct 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2015

Action Date: 30 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-30

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/13

Documents

Legacy

Date: 18 Mar 2015

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/13

Documents

View document PDF

Legacy

Date: 18 Mar 2015

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/13

Documents

View document PDF

Change account reference date company previous shortened

Date: 08 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-03-31

New date: 2013-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 26 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2014

Action Date: 30 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Change account reference date company current shortened

Date: 21 Nov 2013

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2013

Action Date: 30 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-30

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Rajiv Shah

Documents

View document PDF

Change account reference date company previous extended

Date: 23 May 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2013

Action Date: 17 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-17

Documents

View document PDF

Termination secretary company with name

Date: 02 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vijai Patel

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 27 Feb 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Atul Malde

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA01

New date: 2011-08-31

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 17 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2011

Action Date: 17 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-17

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Nov 2010

Action Date: 22 Nov 2010

Category: Address

Type: AD01

Old address: Unit 7 Optima Business Park, Pindar Road Hoddesdon Hertfordshire EN11 0DY England

Change date: 2010-11-22

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Nov 2010

Action Date: 21 Nov 2010

Category: Address

Type: AD01

Old address: 192a Watford Road Croxley Green Rickmansworth Hertfordshire WD3 3DA England

Change date: 2010-11-21

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Nov 2010

Action Date: 10 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-10

Old address: 10 Harmer Street Gravesend Kent DA12 2AX Uk

Documents

View document PDF

Change account reference date company current extended

Date: 06 Aug 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 17 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-17

Documents

View document PDF

Appoint person director company with name

Date: 10 May 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hitesh Patani

Documents

View document PDF

Gazette filings brought up to date

Date: 27 Apr 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 20 Apr 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/03/09; full list of members

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 26 Jun 2008

Category: Mortgage

Type: 395

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

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 01/04/08-01/04/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Legacy

Date: 21 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director karim somani

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr vijai kumar patel

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary atul malde

Documents

View document PDF

Legacy

Date: 20 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr karim kamrudin somani

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated director payform directors LTD

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Secretary appointed mr atul shashikant malde

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed mr atul shashikant malde

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary payform secretaries LTD

Documents

View document PDF

Incorporation company

Date: 17 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CORNER COFFEE BAR LTD

1A LYNEDOCH PLACE,EDINBURGH,EH3 7PX

Number:SC563749
Status:ACTIVE
Category:Private Limited Company

EVOLUTION SECURITIES NOMINEES LIMITED

30 GRESHAM STREET,LONDON,EC2V 7QP

Number:03232751
Status:ACTIVE
Category:Private Limited Company

KINGSTANDING SHOP LTD

592 COLLEGE ROAD,BIRMINGHAM,B44 0HU

Number:11953432
Status:ACTIVE
Category:Private Limited Company

LYONS BOATYARD LTD

LIMEKILN LANE,BIRMINGHAM,B14 4SP

Number:04532274
Status:ACTIVE
Category:Private Limited Company

M A S UNITED LTD

51 HOLLAND STREET,LONDON,W8 7JB

Number:07475506
Status:ACTIVE
Category:Private Limited Company

THE NORTHERN AFFINITY LTD

27 BODINGTON WAY,ADEL,LS16 8FY

Number:11891001
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