ANY OTHER NAME LTD

Rochelle School Rochelle School, London, E2 7EU, England
StatusACTIVE
Company No.11446396
CategoryPrivate Limited Company
Incorporated03 Jul 2018
Age5 years, 11 months
JurisdictionEngland Wales

SUMMARY

ANY OTHER NAME LTD is an active private limited company with number 11446396. It was incorporated 5 years, 11 months ago, on 03 July 2018. The company address is Rochelle School Rochelle School, London, E2 7EU, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 27 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2023

Action Date: 02 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2023

Action Date: 08 Mar 2023

Category: Address

Type: AD01

New address: Rochelle School 1 Montclare Street London E2 7EU

Change date: 2023-03-08

Old address: 3rd Floor North, the Forum 74 80 Camden Street London NW1 0EG England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2022

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-04-30

Psc name: Mr Benjamin Joel Atkins

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 02 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 02 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2020

Action Date: 02 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Oct 2020

Action Date: 30 Apr 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-04-30

Psc name: Samuel Howard Bebbington

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Howard Bebbington

Termination date: 2020-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Feb 2020

Action Date: 19 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-19

Old address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF United Kingdom

New address: 3rd Floor North, the Forum 74 80 Camden Street London NW1 0EG

Documents

View document PDF

Capital allotment shares

Date: 06 Feb 2020

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Date: 2019-08-01

Capital : 2 GBP

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Howard Bebbington

Change date: 2019-08-01

Documents

View document PDF

Change to a person with significant control

Date: 08 Jan 2020

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Benjamin Joel Atkins

Change date: 2019-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2020

Action Date: 01 Aug 2019

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2019-08-01

Documents

View document PDF

Change account reference date company current shortened

Date: 08 Jan 2020

Action Date: 31 Aug 2018

Category: Accounts

Type: AA01

Made up date: 2019-07-31

New date: 2018-08-31

Documents

View document PDF

Notification of a person with significant control

Date: 30 Sep 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-08-01

Psc name: Samuel Howard Bebbington

Documents

View document PDF

Appoint person director company with name date

Date: 05 Sep 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Samuel Howard Bebbington

Appointment date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Apr 2019

Action Date: 10 Apr 2019

Category: Address

Type: AD01

New address: First Floor, Telecom House 125-135 Preston Road Brighton East Sussex BN1 6AF

Change date: 2019-04-10

Old address: 2a Castle View Road Rochester Kent ME2 3PP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Sep 2018

Action Date: 13 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-13

Old address: 7 Pancras Square London N1C 4AG United Kingdom

New address: 2a Castle View Road Rochester Kent ME2 3PP

Documents

View document PDF

Incorporation company

Date: 03 Jul 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKCREST LTD

THE APEX,COVENTRY,CV1 3PP

Number:11798202
Status:ACTIVE
Category:Private Limited Company

D. A. D. BRICKWORK LIMITED

39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED

Number:06269692
Status:ACTIVE
Category:Private Limited Company

IDG ESTATES LTD

3 DECOY AVENUE,LONDON,NW11 0ES

Number:11036282
Status:ACTIVE
Category:Private Limited Company

IM & PP PROPERTY LIMITED

UNITS F1 & F2 TOWNSEND INDUSTRIAL ESTATE,DUNSTABLE,LU5 5AW

Number:09162791
Status:ACTIVE
Category:Private Limited Company

ROCKFELT CONSTRUCTION LIMITED

142-148 MAIN ROAD,SIDCUP,DA14 6NZ

Number:08619773
Status:LIQUIDATION
Category:Private Limited Company

STUDY ENGLISH SERVICES LIMITED

53 BRAMMSHOTT ROAD,PORTSMOUTH,PO4 8AN

Number:09528527
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