- Company Overview for ANNA SEED 83 LIMITED (11066552)
- Filing history for ANNA SEED 83 LIMITED (11066552)
- People for ANNA SEED 83 LIMITED (11066552)
- Registers for ANNA SEED 83 LIMITED (11066552)
- More for ANNA SEED 83 LIMITED (11066552)
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) |
---|---|---|---|
24 Feb 2020 | AP01 | Appointment of Mr James Matthew Crayden Edmunds as a director on 27 January 2020 | |
26 Nov 2019 | CS01 | Confirmation statement made on 26 November 2019 with updates | |
13 Nov 2019 | AA01 | Previous accounting period shortened from 30 November 2019 to 30 June 2019 | |
05 Nov 2019 | AD01 | Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF on 5 November 2019 | |
02 Sep 2019 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lakeside Drive Park Royal London NW10 7HQ on 2 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Benjamin John Branson as a director on 6 August 2019 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
03 Jul 2019 | SH01 |
Statement of capital following an allotment of shares on 26 June 2019
|
|
20 May 2019 | RESOLUTIONS |
Resolutions
|
|
09 May 2019 | AP01 | Appointment of Mr James David Marcus Howarth as a director on 30 April 2019 | |
03 May 2019 | PSC04 | Change of details for Mr Benjamin John Branson as a person with significant control on 30 April 2019 | |
03 May 2019 | PSC02 | Notification of Diageo Dv Limited as a person with significant control on 30 April 2019 | |
03 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 April 2019
|
|
22 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
09 Oct 2018 | SH01 |
Statement of capital following an allotment of shares on 26 September 2018
|
|
09 Oct 2018 | SH02 | Sub-division of shares on 26 September 2018 | |
26 Sep 2018 | AD03 | Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL | |
26 Sep 2018 | AD02 | Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL | |
15 Feb 2018 | CH01 | Director's details changed for Mr Benjamin Branson on 14 February 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2018 | |
16 Nov 2017 | NEWINC |
Incorporation
Statement of capital on 2017-11-16
|