Advanced company searchLink opens in new window

ANA (LDN) LTD

Company number 09199398

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)
14 Sep 2023 CS01 Confirmation statement made on 2 September 2023 with no updates
30 May 2023 AA Total exemption full accounts made up to 31 August 2022
10 Sep 2022 CS01 Confirmation statement made on 2 September 2022 with no updates
29 May 2022 AA Total exemption full accounts made up to 31 August 2021
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2021 CS01 Confirmation statement made on 2 September 2021 with no updates
30 May 2021 AA Micro company accounts made up to 31 August 2020
30 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with updates
22 Jun 2020 AD01 Registered office address changed from 1st Floor 126-130 Alum Rock Road Birmingham B8 1HU England to Amsons 353 - 355 Coventry Road Small Heath Birmingham B10 0SN on 22 June 2020
22 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
25 Oct 2019 AD01 Registered office address changed from 13 Whites Row London E1 7NF England to 1st Floor 126-130 Alum Rock Road Birmingham B8 1HU on 25 October 2019
03 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
22 Aug 2019 AA Micro company accounts made up to 31 August 2018
28 Dec 2018 MA Memorandum and Articles of Association
20 Dec 2018 AD01 Registered office address changed from Bp Shah & Co Leagrave Road Luton LU4 8HT England to 13 Whites Row London E1 7NF on 20 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Dec 2018 MR04 Satisfaction of charge 091993980002 in full
05 Dec 2018 MR04 Satisfaction of charge 091993980001 in full
03 Dec 2018 MR01 Registration of charge 091993980003, created on 23 November 2018
03 Dec 2018 MR01 Registration of charge 091993980004, created on 23 November 2018
28 Nov 2018 PSC07 Cessation of Afzal Wali Muhammad as a person with significant control on 23 November 2018
28 Nov 2018 PSC07 Cessation of Ateeq Afzal as a person with significant control on 23 November 2018
28 Nov 2018 PSC01 Notification of Tahir Mahmood as a person with significant control on 23 November 2018
28 Nov 2018 AD01 Registered office address changed from 13 Whites Row London E1 7NF to Bp Shah & Co Leagrave Road Luton LU4 8HT on 28 November 2018
28 Nov 2018 TM01 Termination of appointment of Afzal Wali Muhammad as a director on 23 November 2018