Advanced company searchLink opens in new window

ANOVA LONDON LIMITED

Company number 09663972

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)
27 Mar 2024 AD01 Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU England to Ground Floor Cooper House 316 Regents Park Road London N3 2JX on 27 March 2024
27 Mar 2024 CH01 Director's details changed for Mr Guy Azouri on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Guy Azouri as a person with significant control on 27 March 2024
27 Mar 2024 PSC04 Change of details for Mr Gal-Elyahu Shamie as a person with significant control on 27 March 2024
15 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jul 2023 CS01 Confirmation statement made on 29 June 2023 with updates
21 Sep 2022 DISS40 Compulsory strike-off action has been discontinued
20 Sep 2022 CS01 Confirmation statement made on 29 June 2022 with updates
20 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
24 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jul 2021 CS01 Confirmation statement made on 29 June 2021 with updates
25 May 2021 AA Total exemption full accounts made up to 31 December 2020
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
13 Aug 2020 CS01 Confirmation statement made on 29 June 2020 with updates
13 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with updates
22 Mar 2019 MR01 Registration of charge 096639720001, created on 20 March 2019
12 Mar 2019 PSC04 Change of details for Mr Gal-Elyahu Shamie as a person with significant control on 12 March 2019
12 Mar 2019 PSC04 Change of details for Mr Guy Azouri as a person with significant control on 12 March 2019
12 Mar 2019 CH01 Director's details changed for Mr Guy Azouri on 12 March 2019
12 Mar 2019 AD01 Registered office address changed from 13B the Vale London W3 7SH England to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 12 March 2019
11 Jan 2019 PSC04 Change of details for Mr Guy Azouri as a person with significant control on 27 November 2018
10 Jan 2019 PSC01 Notification of Gal-Elyahu Shamie as a person with significant control on 27 November 2018
10 Jan 2019 PSC04 Change of details for Mr Guy Azouri as a person with significant control on 27 November 2018
27 Dec 2018 TM01 Termination of appointment of Liran Jehuda Rozen as a director on 26 November 2018