ANNA PURNA FOODS (LONDON) LIMITED

C/O Kilsby Williams Cedar House C/O Kilsby Williams Cedar House, Newport, NP10 8FY, Wales
StatusACTIVE
Company No.11720180
CategoryPrivate Limited Company
Incorporated10 Dec 2018
Age5 years, 5 months, 23 days
JurisdictionEngland Wales

SUMMARY

ANNA PURNA FOODS (LONDON) LIMITED is an active private limited company with number 11720180. It was incorporated 5 years, 5 months, 23 days ago, on 10 December 2018. The company address is C/O Kilsby Williams Cedar House C/O Kilsby Williams Cedar House, Newport, NP10 8FY, Wales.



Company Fillings

Confirmation statement with updates

Date: 09 Feb 2024

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-10

Officer name: Mr Prashant Shah

Documents

View document PDF

Change person director company with change date

Date: 08 Feb 2024

Action Date: 10 Dec 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-12-10

Officer name: Mr Robert George Davies

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2024

Action Date: 17 Jan 2024

Category: Address

Type: AD01

Old address: The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY United Kingdom

Change date: 2024-01-17

New address: C/O Kilsby Williams Cedar House Hazell Drive Newport NP10 8FY

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 01 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Feb 2023

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Gazette notice compulsory

Date: 28 Feb 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2021

Action Date: 09 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-09

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 01 Mar 2021

Action Date: 17 Aug 2020

Category: Capital

Type: SH01

Date: 2020-08-17

Capital : 100 GBP

Documents

View document PDF

Memorandum articles

Date: 02 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 02 Feb 2021

Category: Capital

Type: SH08

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2020

Action Date: 13 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Davies

Appointment date: 2020-09-13

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jan 2020

Action Date: 09 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

New address: The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea SA1 8QY

Change date: 2020-01-17

Old address: 7 Ffordd Y Morfa Cross Hands Llanelli SA14 6SL United Kingdom

Documents

View document PDF

Incorporation company

Date: 10 Dec 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CASTLE PACKAGING LIMITED

WHITEWOOD BARN SICH LANE,BURTON-ON-TRENT,DE13 8NS

Number:01639241
Status:ACTIVE
Category:Private Limited Company

GILLS GRAB HIRE LTD

12-13 MANDER STREET,WOLVERHAMPTON,WV3 0JZ

Number:11419482
Status:ACTIVE
Category:Private Limited Company

HAMSTER DESIGN LIMITED

27 CATHARINE STREET,MERSEYSIDE,L8 7NH

Number:03795776
Status:ACTIVE
Category:Private Limited Company

ILED MEDIA LIMITED

15 STATION ROAD,ST. IVES,PE27 5BH

Number:08418061
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MERCOL (OFFICE FURNITURE) LIMITED

PRIMROSE MILL,DARWEN,BB3 2BZ

Number:02765291
Status:ACTIVE
Category:Private Limited Company

P&S TAILING SERVICES LTD

1 TOWNSEND WALK,KEMPSTON,MK42 7GX

Number:09721292
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