Advanced company searchLink opens in new window

ANUJ SHARMA1 LTD

Company number 09973184

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)
09 Dec 2023 CERTNM Company name changed 09973184 LTD\certificate issued on 09/12/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-12-07
07 Dec 2023 AP01 Appointment of Ms Riya Sharma as a director on 7 December 2023
07 Dec 2023 TM01 Termination of appointment of Anuj Sharma as a director on 7 December 2023
07 Dec 2023 TM01 Termination of appointment of Sachin Sharma Sharma as a director on 7 December 2023
04 Dec 2023 AD01 Registered office address changed from 6 North Street Barking IG11 8AW England to 11 Norman Road Ilford IG1 2NH on 4 December 2023
04 Dec 2023 CS01 Confirmation statement made on 26 January 2023 with no updates
04 Dec 2023 CS01 Confirmation statement made on 26 January 2022 with no updates
04 Dec 2023 CS01 Confirmation statement made on 26 January 2021 with no updates
04 Dec 2023 CS01 Confirmation statement made on 26 January 2020 with no updates
04 Dec 2023 CS01 Confirmation statement made on 26 January 2019 with no updates
04 Dec 2023 CS01 Confirmation statement made on 26 January 2018 with no updates
04 Dec 2023 AA Total exemption full accounts made up to 31 January 2023
04 Dec 2023 AA Total exemption full accounts made up to 31 January 2022
04 Dec 2023 AA Total exemption full accounts made up to 31 January 2021
04 Dec 2023 AA Total exemption full accounts made up to 31 January 2020
04 Dec 2023 AA Total exemption full accounts made up to 31 January 2019
04 Dec 2023 AA Total exemption full accounts made up to 31 January 2018
04 Dec 2023 RT01 Administrative restoration application
04 Dec 2023 CERTNM Company name changed anuj sharma\certificate issued on 04/12/23
03 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
17 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Nov 2017 AD01 Registered office address changed from 35 st. Margarets Barking Essex IG11 7JF United Kingdom to 6 North Street Barking IG11 8AW on 2 November 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
02 May 2017 DISS40 Compulsory strike-off action has been discontinued
29 Apr 2017 CS01 Confirmation statement made on 26 January 2017 with updates