-
ANARI LIMITED - Acre House, 11/15 William Road, London, NW1 3ER, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 05966249
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- Acre House
- 11/15 William Road
- London
- NW1 3ER
- United Kingdom Acre House, 11/15 William Road, London, NW1 3ER, United Kingdom UK
Management
- Geschäftsführung
- BOULTON, Susan Gillian
- FERNANDEZ, James Alexander
- Prokuristen
- VANSTONE, Samantha
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 13.10.2006
- Alter der Firma 2006-10-13 17 Jahre
- SIC/NACE
- 62020
Eigentumsverhältnisse
- Beneficial Owners
- -
- -
- Accelya Bidco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- active
- Bilanzhinterlegung
- Fälligkeit: 2022-03-31
- Letzte Einreichung: 2020-06-30
- lezte Bilanzhinterlegung
- 2012-10-13
- Jahresmeldung
- Fälligkeit: 2021-10-27
- Letzte Einreichung: 2020-10-13
-
ANARI LIMITED Firmenbeschreibung
- ANARI LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 05966249. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 13.10.2006 registriert. Das Unternehmen ist mit dem SIC/NACE Code "62020" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31.10.2014 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 13.10.2012.Die Firma kann schriftlich über Acre House erreicht werden.
Jetzt sichern ANARI LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Anari Limited - Acre House, 11/15 William Road, London, NW1 3ER, Grossbritannien
- 2006-10-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu ANARI LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2022
-
gazette-notice-compulsory (2022-01-04) - GAZ1
keyboard_arrow_right 2021
-
accounts-with-accounts-type-audit-exemption-subsiduary (2021-06-30) - AA
-
legacy (2021-05-18) - PARENT_ACC
-
legacy (2021-06-30) - GUARANTEE2
-
legacy (2021-06-30) - AGREEMENT2
keyboard_arrow_right 2020
-
accounts-with-accounts-type-small (2020-03-19) - AA
-
confirmation-statement-with-no-updates (2020-11-05) - CS01
keyboard_arrow_right 2019
-
change-person-secretary-company-with-change-date (2019-04-04) - CH03
-
termination-director-company-with-name-termination-date (2019-11-18) - TM01
-
mortgage-satisfy-charge-full (2019-09-24) - MR04
-
termination-director-company-with-name-termination-date (2019-05-21) - TM01
-
change-to-a-person-with-significant-control (2019-04-16) - PSC05
-
change-to-a-person-with-significant-control-without-name-date (2019-04-12) - PSC05
-
change-person-director-company-with-change-date (2019-04-05) - CH01
-
change-person-director-company-with-change-date (2019-04-04) - CH01
-
confirmation-statement-with-no-updates (2019-11-19) - CS01
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-11) - AA
-
accounts-amended-with-accounts-type-small (2018-04-10) - AAMD
-
confirmation-statement-with-updates (2018-10-15) - CS01
-
accounts-with-accounts-type-small (2018-11-02) - AA
-
change-to-a-person-with-significant-control (2018-10-08) - PSC05
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-06-07) - AP01
-
change-account-reference-date-company-current-shortened (2017-05-26) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2017-05-26) - AD01
-
notification-of-a-person-with-significant-control (2017-10-27) - PSC02
-
mortgage-satisfy-charge-full (2017-05-17) - MR04
-
accounts-with-accounts-type-total-exemption-small (2017-03-23) - AA
-
termination-secretary-company-with-name-termination-date (2017-05-26) - TM02
-
change-person-director-company-with-change-date (2017-10-30) - CH01
-
termination-director-company-with-name-termination-date (2017-06-09) - TM01
-
appoint-person-secretary-company-with-name-date (2017-06-09) - AP03
-
capital-name-of-class-of-shares (2017-06-29) - SH08
-
change-registered-office-address-company-with-date-old-address-new-address (2017-10-02) - AD01
-
change-person-director-company-with-change-date (2017-10-27) - CH01
-
cessation-of-a-person-with-significant-control (2017-10-27) - PSC07
-
cessation-of-a-person-with-significant-control (2017-10-30) - PSC07
-
confirmation-statement-with-updates (2017-10-31) - CS01
-
resolution (2017-06-09) - RESOLUTIONS
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-07-11) - AA
-
confirmation-statement-with-updates (2016-10-14) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-20) - AR01
-
resolution (2015-10-19) - RESOLUTIONS
-
statement-of-companys-objects (2015-10-19) - CC04
-
capital-allotment-shares (2015-10-15) - SH01
-
accounts-with-accounts-type-total-exemption-small (2015-03-23) - AA
-
capital-variation-of-rights-attached-to-shares (2015-10-19) - SH10
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-07) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-06-13) - AA
-
mortgage-create-with-deed-with-charge-number (2014-03-12) - MR01
-
mortgage-satisfy-charge-full (2014-02-12) - MR04
-
mortgage-create-with-deed-with-charge-number (2014-01-10) - MR01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-07-02) - AA
keyboard_arrow_right 2012
-
accounts-with-accounts-type-total-exemption-small (2012-07-05) - AA
-
change-person-director-company-with-change-date (2012-10-17) - CH01
-
change-person-secretary-company-with-change-date (2012-10-17) - CH03
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-10-17) - AR01
-
change-person-director-company-with-change-date (2012-10-19) - CH01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-10-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-07-26) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-20) - AR01
-
change-person-secretary-company-with-change-date (2010-10-20) - CH03
-
change-person-director-company-with-change-date (2010-10-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-06-30) - AA
keyboard_arrow_right 2009
-
legacy (2009-07-06) - 123
-
resolution (2009-07-06) - RESOLUTIONS
-
legacy (2009-07-06) - 88(2)
-
accounts-with-accounts-type-total-exemption-small (2009-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-23) - AR01
-
change-person-director-company-with-change-date (2009-10-22) - CH01
-
change-sail-address-company (2009-10-23) - AD02
keyboard_arrow_right 2008
-
legacy (2008-11-11) - 363a
-
legacy (2008-10-07) - 287
-
accounts-with-accounts-type-total-exemption-small (2008-06-20) - AA
-
legacy (2008-01-03) - 395
keyboard_arrow_right 2007
-
legacy (2007-11-14) - 363a
keyboard_arrow_right 2006
-
legacy (2006-11-24) - 88(2)R
-
legacy (2006-11-22) - 288a
-
legacy (2006-11-22) - 288b
-
legacy (2006-11-15) - 287
-
incorporation-company (2006-10-13) - NEWINC