ANOVA CAPITOL VENTURES LTD

Hardy House Hardy House, Berkhamsted, HP4 1EF, England
StatusACTIVE
Company No.08605367
CategoryPrivate Limited Company
Incorporated11 Jul 2013
Age10 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

ANOVA CAPITOL VENTURES LTD is an active private limited company with number 08605367. It was incorporated 10 years, 10 months, 7 days ago, on 11 July 2013. The company address is Hardy House Hardy House, Berkhamsted, HP4 1EF, England.



Company Fillings

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 11 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 May 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Aug 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jun 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Appoint person director company with name date

Date: 27 Mar 2019

Action Date: 15 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Christopher Sadler

Appointment date: 2019-03-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jun 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2017

Action Date: 24 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-24

New address: Hardy House Northbridge Road Berkhamsted HP4 1EF

Old address: Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ England

Documents

View document PDF

Change to a person with significant control

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Fleecemoor Limited

Change date: 2017-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2017

Action Date: 10 Aug 2017

Category: Address

Type: AD01

New address: Bardsey Grange Cornmill Lane Bardsey Leeds LS17 9EQ

Change date: 2017-08-10

Old address: 12 Venn Hill Milton Abbot Tavistock PL19 0NY England

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jan 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Sep 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2016

Action Date: 20 Aug 2016

Category: Address

Type: AD01

New address: 12 Venn Hill Milton Abbot Tavistock PL19 0NY

Change date: 2016-08-20

Old address: Bank House Main Street Heslington York YO10 5EB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 09 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Rudolph

Termination date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Keeler

Change date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Apr 2014

Action Date: 01 Apr 2014

Category: Address

Type: AD01

Old address: Hutton House Dale Road Sheriff Hutton York YO60 6RZ United Kingdom

Change date: 2014-04-01

Documents

View document PDF

Appoint person director company with name

Date: 12 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Rudolph

Documents

View document PDF

Incorporation company

Date: 11 Jul 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHANGE TRANSFORM LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:10990089
Status:ACTIVE
Category:Private Limited Company

JJ FINANCIAL PLANNING LTD

8 NARBOROUGH WOOD PARK DESFORD ROAD,LEICESTER,LE19 4XT

Number:11955438
Status:ACTIVE
Category:Private Limited Company

LAUNDRY & DRY CLEANING SERVICES (NI) LIMITED

41A MONAGHAN STREET,NEWRY,BT35 6AY

Number:NI644937
Status:ACTIVE
Category:Private Limited Company

PLANT SERVICES (GATESHEAD) LIMITED

TYNE SLIPWAY WEST WORKS,SOUTH SHIELDS,NE33 1LH

Number:00899109
Status:ACTIVE
Category:Private Limited Company

S I PROTECH (UK) LIMITED

UNIT 20-23 ELDON WAY,LITTLEHAMPTON,BN17 7HE

Number:04102607
Status:ACTIVE
Category:Private Limited Company

SWORD CONTRACTS LTD

HILLVIEW,GILLINGHAM,ME7 3NH

Number:05425778
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