Advanced company searchLink opens in new window

ANTONY OWENS LIMITED

Company number 11012134

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)
19 Nov 2022 AD01 Registered office address changed from 108 Moore Avenue Grays RM20 4XW England to 36 Bexhill Drive Grays RM17 6LZ on 19 November 2022
12 Oct 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Sep 2022 GAZ1 First Gazette notice for compulsory strike-off
11 Feb 2022 AAMD Amended total exemption full accounts made up to 31 October 2020
31 Jul 2021 AA Accounts for a dormant company made up to 31 October 2020
31 Jul 2021 CS01 Confirmation statement made on 15 July 2021 with no updates
31 Oct 2020 AA Accounts for a dormant company made up to 31 October 2019
16 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
15 Jul 2020 CS01 Confirmation statement made on 15 July 2020 with updates
15 Jul 2020 TM01 Termination of appointment of Joseph Kamau as a director on 10 July 2020
15 Jul 2020 TM01 Termination of appointment of Dennis Onyango as a director on 10 July 2020
15 Jul 2020 PSC01 Notification of Antony Njuguna Mburu as a person with significant control on 10 July 2020
15 Jul 2020 PSC07 Cessation of Dennis Onyango as a person with significant control on 10 July 2020
15 Jul 2020 PSC07 Cessation of Joseph Kamau as a person with significant control on 10 July 2020
15 Jul 2020 AD01 Registered office address changed from Office 1 321 - 323 High Road Chadwell Heath Romford RM6 6AX United Kingdom to 108 Moore Avenue Grays RM20 4XW on 15 July 2020
15 Jul 2020 AP01 Appointment of Mr Antony Njuguna Mburu as a director on 10 July 2020
28 Oct 2019 CS01 Confirmation statement made on 12 October 2019 with no updates
14 Jun 2019 AA Accounts for a dormant company made up to 31 October 2018
14 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with no updates
13 Oct 2017 NEWINC Incorporation
Statement of capital on 2017-10-13
  • GBP 100