Advanced company searchLink opens in new window

ANAKAY PROPERTIES LIMITED

Company number 10593919

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)
30 Jan 2024 CS01 Confirmation statement made on 30 January 2024 with no updates
08 Jun 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 CS01 Confirmation statement made on 30 January 2023 with no updates
03 Nov 2022 PSC01 Notification of Sana Hussain as a person with significant control on 31 January 2017
03 Nov 2022 PSC01 Notification of Qaiser Vakani as a person with significant control on 31 January 2017
03 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 3 November 2022
20 Apr 2022 AA Micro company accounts made up to 31 March 2022
02 Mar 2022 CS01 Confirmation statement made on 30 January 2022 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 30 January 2021 with no updates
19 Dec 2020 AA Micro company accounts made up to 31 March 2020
11 Feb 2020 CS01 Confirmation statement made on 30 January 2020 with updates
03 Nov 2019 AA Micro company accounts made up to 31 March 2019
19 May 2019 CH01 Director's details changed for Mr Qaiser Abdul Razzak Vakani on 10 May 2019
28 Apr 2019 AD01 Registered office address changed from 42 Ladys Close Watford WD18 0WA England to 10 Grosvenor Road Northwood HA6 3HJ on 28 April 2019
03 Feb 2019 CS01 Confirmation statement made on 30 January 2019 with no updates
18 Jun 2018 AA Unaudited abridged accounts made up to 31 March 2018
30 Jan 2018 CS01 Confirmation statement made on 30 January 2018 with updates
22 Dec 2017 CH01 Director's details changed for Mr Qaiser Abdul Razzak Vakani on 10 December 2017
09 Oct 2017 TM01 Termination of appointment of Sana Hussain as a director on 30 September 2017
09 Oct 2017 AA01 Current accounting period extended from 31 January 2018 to 31 March 2018
04 Jul 2017 AD01 Registered office address changed from 8 Drysdale Close London HA6 2YT United Kingdom to 42 Ladys Close Watford WD18 0WA on 4 July 2017
31 Jan 2017 NEWINC Incorporation
Statement of capital on 2017-01-31
  • GBP 2