ANANDPUR LIMITED
Status | ACTIVE |
Company No. | 09418138 |
Category | Private Limited Company |
Incorporated | 03 Feb 2015 |
Age | 9 years, 3 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
ANANDPUR LIMITED is an active private limited company with number 09418138. It was incorporated 9 years, 3 months, 26 days ago, on 03 February 2015. The company address is 52-54 Portswood Road 52-54 Portswood Road, Southampton, SO17 2FW, Hampshire.
Company Fillings
Confirmation statement with no updates
Date: 18 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type micro entity
Date: 20 Sep 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type micro entity
Date: 12 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type micro entity
Date: 19 Nov 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type unaudited abridged
Date: 15 Jan 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change to a person with significant control
Date: 06 Feb 2020
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Baljit Kaur Hir
Change date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 11 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-04
Psc name: Jordan Tsar Lakhpuri
Documents
Termination director company with name termination date
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-10-04
Officer name: Ajmail Singh Lakhpuri
Documents
Cessation of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-10-04
Psc name: Ajmail Singh Lakhpuri
Documents
Notification of a person with significant control
Date: 04 Oct 2019
Action Date: 04 Oct 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-10-04
Psc name: Baljit Kaur Hir
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-02-04
Psc name: Jordan Tsar Lakhpuri
Documents
Notification of a person with significant control
Date: 30 Apr 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ajmail Singh Lakhpuri
Notification date: 2019-02-04
Documents
Cessation of a person with significant control
Date: 30 Apr 2019
Action Date: 04 Feb 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Harjap Singh
Cessation date: 2019-02-04
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ajmail Singh Lakhpuri
Appointment date: 2019-02-04
Documents
Appoint person director company with name date
Date: 30 Apr 2019
Action Date: 04 Feb 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-02-04
Officer name: Mrs Baljit Kaur Hir
Documents
Confirmation statement with no updates
Date: 11 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 04 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 25 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
New address: 52-54 Portswood Road Portswood Southampton Hampshire SO17 2FW
Old address: Stag Gates House 63/64 the Avenue Southampton Hampshire SO17 1XS United Kingdom
Change date: 2016-10-25
Documents
Change account reference date company previous shortened
Date: 25 Oct 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-03-31
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Change person director company with change date
Date: 15 Feb 2016
Action Date: 03 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-03
Officer name: Harjap Singh
Documents
Change account reference date company current shortened
Date: 31 Mar 2015
Action Date: 31 Aug 2015
Category: Accounts
Type: AA01
Made up date: 2016-02-28
New date: 2015-08-31
Documents
Certificate change of name company
Date: 13 Feb 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed anandur LIMITED\certificate issued on 13/02/15
Documents
Some Companies
HILLCREST MAIN STREET,NEWARK,NG23 5ST
Number: | 06438913 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CRESCENT ROAD,BOURNEMOUTH,BH2 5SS
Number: | 10284015 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE MAIN STREET,HORNCASTLE,LN9 5PT
Number: | 09199496 |
Status: | ACTIVE |
Category: | Private Limited Company |
OSPREY MEWS MANAGEMENT COMMITTEE LIMITED
85 LANCASTER ROAD,ENFIELD,EN2 0DW
Number: | 02117642 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRAMBLES,BURNHAM ON SEA,TA8 1NQ
Number: | 08085913 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SYNONYMS HEATING UTILITIES LTD
78 YORK STREET,LONDON,W1H 1DP
Number: | 11867650 |
Status: | ACTIVE |
Category: | Private Limited Company |