ANOVA ABS LTD: Filings
Overview
| Company Name | ANOVA ABS LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08787190 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ANOVA ABS LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Philip Richard Sleight on Mar 16, 2026 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew Paul Cleghorn on Mar 16, 2026 | 2 pages | CH01 | ||
Registered office address changed from 2 Piries Place Horsham West Sussex RH12 4EH England to 2 Piries Place Horsham West Sussex RH12 1EH on Feb 12, 2026 | 1 pages | AD01 | ||
Registered office address changed from The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ England to 2 Piries Place Horsham West Sussex RH12 4EH on Feb 12, 2026 | 1 pages | AD01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 8 pages | AA | ||
Confirmation statement made on May 06, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 9 pages | AA | ||
Confirmation statement made on May 06, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on May 06, 2023 with updates | 4 pages | CS01 | ||
Statement of capital following an allotment of shares on Apr 05, 2023
| 3 pages | SH01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 9 pages | AA | ||
Confirmation statement made on May 06, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 9 pages | AA | ||
Confirmation statement made on May 06, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 9 pages | AA | ||
Registered office address changed from Anova House Wickhurst Lane Broadbridge Heath Horsham West Sussex RH12 3LZ to The Barn Meadow Court, Faygate Lane Faygate Horsham West Sussex RH12 4SJ on Jun 16, 2020 | 1 pages | AD01 | ||
Confirmation statement made on May 06, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 14, 2019 with updates | 4 pages | CS01 | ||
Notification of Philip Richard Sleight as a person with significant control on Jun 07, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Philip Richard Sleight as a director on Jun 07, 2019 | 2 pages | AP01 | ||
Notification of Matthew Paul Cleghorn as a person with significant control on Jun 07, 2019 | 2 pages | PSC01 | ||
Appointment of Mr Matthew Paul Cleghorn as a director on Jun 07, 2019 | 2 pages | AP01 | ||
Cessation of Walter Gray Benzie as a person with significant control on Jun 07, 2019 | 1 pages | PSC07 | ||
Termination of appointment of Walter Gray Benzie as a director on Jun 07, 2019 | 1 pages | TM01 | ||
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