Advanced company searchLink opens in new window

ANNE NIKITIN MUSIC LIMITED

Company number 08033405

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)
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
16 Jun 2023 RP04CS01 Second filing of Confirmation Statement dated 22 May 2023
30 May 2023 CS01 Confirmation statement made on 22 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 16/06/2023
07 Nov 2022 SH01 Statement of capital following an allotment of shares on 24 September 2022
  • GBP 100
18 Oct 2022 AA01 Previous accounting period extended from 30 March 2022 to 29 September 2022
14 Jun 2022 PSC04 Change of details for Ms Anne Louise Radzynska Nikitin as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Ms Anne Louise Radzynska Nikitin on 14 June 2022
30 May 2022 CS01 Confirmation statement made on 22 May 2022 with updates
16 Dec 2021 AA Micro company accounts made up to 31 March 2021
02 Jun 2021 PSC04 Change of details for Ms Anne Louise Radzynska Nikitin as a person with significant control on 2 June 2021
02 Jun 2021 CH01 Director's details changed for Ms Anne Louise Radzynska Nikitin on 2 June 2021
31 May 2021 CS01 Confirmation statement made on 22 May 2021 with updates
26 Oct 2020 AA Micro company accounts made up to 31 March 2020
29 May 2020 CS01 Confirmation statement made on 22 May 2020 with updates
09 Mar 2020 CH01 Director's details changed for Ms Anne Louise Radzynska Nikitin on 9 March 2020
09 Mar 2020 AD01 Registered office address changed from 85 Great Portland Street London W1W 7LT United Kingdom to Afe Accountants Limited Building 4, North London Business Park Oakleigh Road South London N11 1GN on 9 March 2020
05 Dec 2019 AA Micro company accounts made up to 31 March 2019
30 May 2019 CS01 Confirmation statement made on 22 May 2019 with updates
21 Mar 2019 AA Micro company accounts made up to 31 March 2018
11 Mar 2019 CH01 Director's details changed for Ms Anne Louise Radzynska Nikitin on 11 March 2019
11 Mar 2019 AD01 Registered office address changed from Langley House Park Road London N2 8EY England to 85 Great Portland Street London W1W 7LT on 11 March 2019
21 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
24 May 2018 CS01 Confirmation statement made on 22 May 2018 with no updates
17 Oct 2017 AD01 Registered office address changed from C/O Oppenheim and Co Limited 52 Great Eastern Street London EC2A 3EP to Langley House Park Road London N2 8EY on 17 October 2017
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017