Advanced company searchLink opens in new window

ANGLO ITALIAN HOLDINGS INC LIMITED

Company number 08484706

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
30 Jun 2023 AA Micro company accounts made up to 30 September 2022
12 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
29 Sep 2022 AA Micro company accounts made up to 30 September 2021
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with no updates
29 Sep 2021 AA Micro company accounts made up to 30 September 2020
12 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with no updates
02 Nov 2020 CH01 Director's details changed for Mr Matthew James Elwell on 2 November 2020
30 Jul 2020 AA Micro company accounts made up to 30 September 2019
23 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with no updates
28 Jun 2019 AA Micro company accounts made up to 30 September 2018
22 May 2019 CS01 Confirmation statement made on 11 April 2019 with updates
25 Sep 2018 SH08 Change of share class name or designation
04 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
03 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Jul 2018 CS01 Confirmation statement made on 11 April 2018 with no updates
29 Jun 2018 AA Micro company accounts made up to 30 September 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 Apr 2017 CS01 Confirmation statement made on 11 April 2017 with updates
14 Sep 2016 CH01 Director's details changed for Mr Matthew James Elwell on 14 September 2016
07 Sep 2016 MR01 Registration of charge 084847060001, created on 6 September 2016
16 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
15 Jul 2016 AR01 Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 100
15 Jul 2016 AD01 Registered office address changed from 71 Alcester Road Hollywood Birmingham West Midlands B47 5PN to C/O Charles Lovell & Co 8 Church Green East Redditch Worcestershire B98 8BP on 15 July 2016
15 Jul 2016 TM01 Termination of appointment of Philip Elwell as a director on 16 March 2016