Advanced company searchLink opens in new window

ANYVAN LIMITED

Company number 06837274

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
06 Feb 2017 CS01 06/02/17 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06.10.2021.
13 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
11 Mar 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2021.
04 Feb 2016 AD01 Registered office address changed from , 6th Floor - the Triangle, Hammersmith Grove, London, W6 0LG to Anyvan Ltd. 5th Floor the Triangle 5-17 Hammersmith Grove London W6 0LG on 4 February 2016
22 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
06 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2021.
29 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
17 Apr 2014 TM02 Termination of appointment of Benjamin Goor as a secretary
17 Apr 2014 AP03 Appointment of Ms Layla Eissa as a secretary
01 Apr 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 100
01 Apr 2014 TM01 Termination of appointment of Benjamin Goor as a director
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Mar 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
25 Mar 2013 AD02 Register inspection address has been changed from G4 Shepherds Building Charecroft Way London W14 0EH
25 Mar 2013 CH01 Director's details changed for Mr Angus John Elphinstone on 15 September 2012
25 Mar 2013 CH03 Secretary's details changed for Mr Benjamin Louis Michael Goor on 25 March 2013
25 Mar 2013 CH01 Director's details changed for Mr Benjamin Louis Michael Goor on 25 March 2013
19 Feb 2013 AD01 Registered office address changed from , G4 Shepherds Building Central, Charecroft Way, London, London, W14 0EH, England on 19 February 2013
18 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
20 Mar 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
20 Mar 2012 AD01 Registered office address changed from , Lg15 Shepherds Building Central, Charecroft Way, London, W14 0EH on 20 March 2012
20 Mar 2012 AD02 Register inspection address has been changed from Lg15 Shepherds Building Charecroft Way London W14 0EH
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
20 Apr 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders