ANSMIR IMEX CORPORATION LIMITED
Status | ACTIVE |
Company No. | 08267702 |
Category | Private Limited Company |
Incorporated | 25 Oct 2012 |
Age | 11 years, 7 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ANSMIR IMEX CORPORATION LIMITED is an active private limited company with number 08267702. It was incorporated 11 years, 7 months, 4 days ago, on 25 October 2012. The company address is 199 Murchison Road 199 Murchison Road, London, E10 6LT, Uk, England.
Company Fillings
Accounts with accounts type dormant
Date: 20 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 18 Dec 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Accounts with accounts type micro entity
Date: 01 Dec 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 24 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Accounts with accounts type micro entity
Date: 27 Nov 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Confirmation statement with updates
Date: 23 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Accounts with accounts type micro entity
Date: 21 Nov 2019
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 12 Feb 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Klement An
Documents
Cessation of a person with significant control
Date: 04 Feb 2019
Action Date: 16 Jan 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-01-16
Psc name: Vladimir Nam
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-16
Officer name: Vladimir Nam
Documents
Confirmation statement with no updates
Date: 15 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Appoint person director company with name date
Date: 05 Dec 2017
Action Date: 04 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klement An
Appointment date: 2017-12-04
Documents
Confirmation statement with updates
Date: 14 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Confirmation statement with updates
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-10
Documents
Notification of a person with significant control
Date: 10 Nov 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vladimir Nam
Notification date: 2017-10-19
Documents
Change person director company with change date
Date: 09 Nov 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Vladimir Nam
Change date: 2017-10-19
Documents
Accounts with accounts type micro entity
Date: 09 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Change registered office address company with date old address new address
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Address
Type: AD01
New address: 199 Murchison Road Leyton London Uk E10 6LT
Change date: 2017-10-24
Old address: 199 199 Murchison Road Leyton London Uk E10 6LT United Kingdom
Documents
Cessation of a person with significant control
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: An Klement
Cessation date: 2017-10-19
Documents
Termination director company with name termination date
Date: 23 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-10-19
Officer name: Klement An
Documents
Appoint person director company with name date
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vladimir Nam
Appointment date: 2017-10-19
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Address
Type: AD01
New address: 199 199 Murchison Road Leyton London Uk E10 6LT
Old address: Office 34, New House, 67-68 Hatton Garden, London Office 34, New House 67-68 Hatton Garden London EC1N 8JY
Change date: 2017-10-19
Documents
Confirmation statement with no updates
Date: 11 Jul 2017
Action Date: 09 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-09
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 08 Aug 2016
Action Date: 09 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-09
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2015
Action Date: 09 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-09
Documents
Accounts with accounts type total exemption small
Date: 05 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Change registered office address company with date old address new address
Date: 05 Nov 2014
Action Date: 05 Nov 2014
Category: Address
Type: AD01
Old address: 39 Clifden Road London E5 0LL
New address: Office 34, New House, 67-68 Hatton Garden, London Office 34, New House 67-68 Hatton Garden London EC1N 8JY
Change date: 2014-11-05
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2014
Action Date: 09 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-09
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Change registered office address company with date old address
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Address
Type: AD01
Old address: Office/Suite/Unit 34 67-68 Hatton Garden Hatton Garden London EC1N 8JY England
Change date: 2014-07-09
Documents
Termination director company with name
Date: 25 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mubarik Ahmed
Documents
Appoint person director company with name
Date: 20 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Klement An
Documents
Change registered office address company with date old address
Date: 16 Nov 2013
Action Date: 16 Nov 2013
Category: Address
Type: AD01
Old address: 81 Oxford Street Room 107 London W1D 2EU England
Change date: 2013-11-16
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 03 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-03
Documents
Termination director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Klement An
Documents
Appoint person director company with name
Date: 05 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mubarik Ahmed
Documents
Change registered office address company with date old address
Date: 09 May 2013
Action Date: 09 May 2013
Category: Address
Type: AD01
Old address: Room 509 81 Oxford Street London W1D 2EU United Kingdom
Change date: 2013-05-09
Documents
Some Companies
39 LONSDALE DRIVE,SITTINGBOURNE,ME10 1TS
Number: | 09556737 |
Status: | ACTIVE |
Category: | Private Limited Company |
86 NORTHWOOD ROAD,HAREFIELD,UB9 6PR
Number: | 07992511 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT G,GLASGOW,G20 7JB
Number: | SC623889 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 GREENACRE GATE LEPTON,HUDDERSFIELD,HD8 0LP
Number: | 11630726 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,GLASGOW,G2 3JD
Number: | SC106258 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
MARLOW AND CO UNIT 4,EXETER,EX5 1AY
Number: | 08438232 |
Status: | ACTIVE |
Category: | Private Limited Company |