Advanced company searchLink opens in new window

ANLEGALO LTD

Company number 12611542

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)
13 Oct 2023 AA Micro company accounts made up to 5 April 2023
08 Jun 2023 CS01 Confirmation statement made on 18 May 2023 with no updates
03 Oct 2022 AD01 Registered office address changed from 20 White Ash Glade Caerleon Newport NP18 3RB United Kingdom to 5 Mill Street Risca Newport NP11 6EF on 3 October 2022
21 Sep 2022 AA Micro company accounts made up to 5 April 2022
25 Jul 2022 CS01 Confirmation statement made on 18 May 2022 with no updates
14 Oct 2021 AA Micro company accounts made up to 5 April 2021
18 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
20 Mar 2021 AA01 Current accounting period shortened from 31 May 2021 to 5 April 2021
05 Aug 2020 PSC01 Notification of Michelle Senador as a person with significant control on 26 June 2020
05 Aug 2020 PSC07 Cessation of Laura Hicks as a person with significant control on 26 June 2020
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
13 Jul 2020 TM01 Termination of appointment of Laura Hicks as a director on 26 June 2020
13 Jul 2020 AP01 Appointment of Ms Michelle Senador as a director on 26 June 2020
03 Jul 2020 AD01 Registered office address changed from 75 Princes Avenue Caerphilly CF83 1HS United Kingdom to 20 White Ash Glade Caerleon Newport NP18 3RB on 3 July 2020
19 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted