ANAMIL TECH LIMITED

311 Regents Park Road, London, N3 1DP
StatusACTIVE
Company No.08019022
CategoryPrivate Limited Company
Incorporated04 Apr 2012
Age12 years, 2 months, 11 days
JurisdictionEngland Wales

SUMMARY

ANAMIL TECH LIMITED is an active private limited company with number 08019022. It was incorporated 12 years, 2 months, 11 days ago, on 04 April 2012. The company address is 311 Regents Park Road, London, N3 1DP.



Company Fillings

Change person director company with change date

Date: 01 May 2024

Action Date: 18 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hrh Sara Faisal Bander Al-Saud

Change date: 2024-01-18

Documents

View document PDF

Change to a person with significant control

Date: 30 Apr 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Hrh Sara Faisal Bander Al-Saud

Change date: 2024-01-18

Documents

View document PDF

Confirmation statement with updates

Date: 30 Apr 2024

Action Date: 29 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-29

Documents

View document PDF

Change to a person with significant control

Date: 27 Apr 2024

Action Date: 18 Jan 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Hrh Sara Faisal Bander Al-Saud

Change date: 2024-01-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 29 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2021

Action Date: 29 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Apr 2020

Action Date: 29 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2019

Action Date: 29 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Notification of a person with significant control

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-03-28

Psc name: Sara Faisal Bander Al-Saud

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Mar 2018

Action Date: 28 Mar 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sara Faisal Bander Al-Saud

Cessation date: 2018-03-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2015

Action Date: 11 May 2015

Category: Address

Type: AD01

Old address: 45B Brecknock Road London N7 0BT

New address: 311 Regents Park Road London N3 1DP

Change date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 May 2013

Action Date: 21 May 2013

Category: Address

Type: AD01

Change date: 2013-05-21

Old address: Office 4 219 Kensington High Street Kensington London W8 6BD England

Documents

View document PDF

Incorporation company

Date: 04 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

32 AILSA LTD

22 CHARDMORE ROAD,LONDON,N16 6JD

Number:11771748
Status:ACTIVE
Category:Private Limited Company

CLICK COACH LTD

FREESTYLE HOUSE,COVENTRY,CV4 8HX

Number:10658400
Status:ACTIVE
Category:Private Limited Company

ICS TRADING LIMITED

71-75 SHELTON STREET, COVENT GARDEN,LONDON,WC2H 9JQ

Number:08175333
Status:ACTIVE
Category:Private Limited Company

JARARA LIMITED

FLAT 1 THE CLOCKHOUSE,GRAYS,RM17 5LD

Number:11020961
Status:ACTIVE
Category:Private Limited Company

PAINTWORKS (N.I.) LLP

29 SPRINGMOUNT ROAD,BALLYGOWAN,BT23 6NF

Number:NC001225
Status:ACTIVE
Category:Limited Liability Partnership

RICHARD KAUFMAN LIMITED

33 HOLDERS HILL GARDENS,LONDON,NW4 1NP

Number:07331527
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