- Company Overview for A A ANYAMELE & SONS LIMITED (09991742)
- Filing history for A A ANYAMELE & SONS LIMITED (09991742)
- People for A A ANYAMELE & SONS LIMITED (09991742)
- More for A A ANYAMELE & SONS LIMITED (09991742)
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) |
---|---|---|---|
22 Mar 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
24 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
05 Mar 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
22 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
07 Jun 2022 | AP01 | Appointment of Mr Campbell Kelechi Okali as a director on 1 June 2022 | |
17 Mar 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
18 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
19 Apr 2021 | TM01 | Termination of appointment of Ndubuisi Okali as a director on 18 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 6 Cheltenham Place, Green Bank, Plymouth 6 Cheltenham Place Plymouth PL4 7DZ England to 6 Cheltenham Place Plymouth PL4 7DZ on 19 April 2021 | |
19 Apr 2021 | AD01 | Registered office address changed from 152 Devonport Road Plymouth PL1 5RE England to 6 Cheltenham Place, Green Bank, Plymouth 6 Cheltenham Place Plymouth PL4 7DZ on 19 April 2021 | |
20 May 2020 | AP01 | Appointment of Mr Ndubuisi Okali as a director on 20 May 2020 | |
20 May 2020 | TM01 | Termination of appointment of Josephine Mbuanda Mutu as a director on 20 May 2020 | |
27 Apr 2020 | AA | Micro company accounts made up to 29 February 2020 | |
08 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
10 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
16 Jan 2019 | AD01 | Registered office address changed from 238C Lewisham High Street London SE13 6JU England to 152 Devonport Road Plymouth PL1 5RE on 16 January 2019 | |
06 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
31 Oct 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
07 Jun 2016 | AP01 | Appointment of Ms Josephine Mbuanda Mutu as a director on 1 May 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Benedict Akwuegbu as a director on 4 March 2016 | |
23 Mar 2016 | TM01 | Termination of appointment of Benedict Akwuegbu as a director on 4 March 2016 |