ANCAMAIN LIMITED: Filings
Overview
| Company Name | ANCAMAIN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02079751 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ANCAMAIN LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 8 pages | AA | ||
Confirmation statement made on Apr 02, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Apr 09, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 4 pages | AA | ||
Director's details changed for Mr Peter John Gilman on Sep 30, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Apr 09, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Apr 09, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2019 with updates | 3 pages | CS01 | ||
Director's details changed for Mr Peter John Gilman on Apr 09, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2018 with no updates | 3 pages | CS01 | ||
Change of details for Gmi Holdings Limited as a person with significant control on Aug 04, 2017 | 2 pages | PSC05 | ||
Termination of appointment of Paula Jane Woodhead as a director on Jan 24, 2018 | 2 pages | TM01 | ||
Termination of appointment of Paula Jane Woodhead as a secretary on Jan 24, 2018 | 2 pages | TM02 | ||
Registered office address changed from 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG England to 12th Floor Basilica 2 King Charles Street Leeds LS1 6LS on Aug 04, 2017 | 1 pages | AD01 | ||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||
Confirmation statement made on Apr 09, 2017 with updates | 5 pages | CS01 | ||
Registered office address changed from Middleton House Westland Road Leeds LS11 5UH to 41 2nd Floor, 41 st. Pauls Street Leeds LS1 2JG on Nov 10, 2016 | 1 pages | AD01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0