- Company Overview for ANLEGALO LTD (12611542)
- Filing history for ANLEGALO LTD (12611542)
- People for ANLEGALO LTD (12611542)
- More for ANLEGALO LTD (12611542)
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
|
|
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
|