Advanced company searchLink opens in new window

ANICO FINANCIAL SERVICES LIMITED

Company number 07372140

Filter by category

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)
21 Jun 2018 TM01 Termination of appointment of Mary Grace Gaylan as a director on 15 June 2018
13 Apr 2018 CH01 Director's details changed for Amit Kumar Sarkar on 13 April 2018
13 Apr 2018 CH01 Director's details changed for Ms Rebecca Shelley Fuller on 13 April 2018
13 Apr 2018 PSC04 Change of details for Mr Amit Sarkar as a person with significant control on 13 April 2018
19 Mar 2018 TM02 Termination of appointment of Daniela Geatti as a secretary on 9 March 2018
02 Mar 2018 AA01 Current accounting period extended from 31 December 2017 to 31 March 2018
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 10 September 2017 with updates
21 Sep 2017 AD04 Register(s) moved to registered office address Office 101 32 Queensway London W2 3RX
24 Apr 2017 AP01 Appointment of Ms Mary Grace Gaylan as a director on 5 April 2017
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 10 September 2016 with updates
04 Aug 2016 TM01 Termination of appointment of Adam Christopher Trout as a director on 4 August 2016
06 Nov 2015 AP03 Appointment of Ms Daniela Geatti as a secretary on 6 November 2015
06 Nov 2015 TM02 Termination of appointment of Madeline Ann Tan Oliveros as a secretary on 6 November 2015
23 Sep 2015 AP01 Appointment of Mr Adam Christopher Trout as a director on 23 September 2015
13 Sep 2015 AR01 Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-09-13
  • GBP 10,002
03 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2015 AD01 Registered office address changed from Bayswater Business Centre 28a Queensway London W2 3RX to Office 101 32 Queensway London W2 3RX on 10 February 2015
08 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Oct 2014 AR01 Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 10,002
08 Oct 2014 TM02 Termination of appointment of Rebecca Fuller as a secretary on 13 September 2014
01 Oct 2014 AP03 Appointment of Miss Madeline Ann Tan Oliveros as a secretary on 13 September 2014
17 Oct 2013 AR01 Annual return made up to 10 September 2013 with full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,002
07 Oct 2013 AA Total exemption full accounts made up to 31 December 2012