ANNOUSHKA LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-14 View Report
Accounts. Accounts type group. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-09-21 View Report
Officers. Termination date: 2022-04-13. Officer name: Sophie Litvinoff. 2022-04-26 View Report
Accounts. Accounts type group. 2022-04-07 View Report
Confirmation statement. Statement with no updates. 2021-09-17 View Report
Accounts. Accounts type group. 2021-04-26 View Report
Confirmation statement. Statement with no updates. 2020-11-20 View Report
Accounts. Accounts type group. 2020-07-24 View Report
Officers. Termination date: 2020-07-06. Officer name: Elizabeth Ann Chen Olver. 2020-07-17 View Report
Officers. Appointment date: 2020-06-30. Officer name: Miss Sophie Litvinoff. 2020-06-30 View Report
Officers. Termination date: 2020-05-29. Officer name: Kelly Maria Atley. 2020-05-29 View Report
Address. New address: Calder & Co 30 Orange Street London WC2H 7HF. Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW United Kingdom. 2019-09-30 View Report
Confirmation statement. Statement with updates. 2019-09-24 View Report
Address. New address: Calder & Co 16 Charles Ii Street London SW1Y 4NW. 2019-09-12 View Report
Address. New address: Calder & Co 16 Charles Ii Street London SW1Y 4NW. 2019-09-12 View Report
Address. New address: Annoushka Limited 41 Cadogan Gardens London SW3 2TB. Change date: 2019-09-11. Old address: Calder & Co 16 Charles Ii Street London SW1Y 4NW. 2019-09-11 View Report
Capital. Capital allotment shares. 2019-07-25 View Report
Accounts. Accounts type group. 2019-04-03 View Report
Confirmation statement. Statement with updates. 2018-09-17 View Report
Accounts. Accounts type group. 2018-04-20 View Report
Officers. Officer name: Kelly Maria Atley. Appointment date: 2018-03-12. 2018-03-19 View Report
Confirmation statement. Statement with updates. 2017-09-18 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type group. 2017-02-21 View Report
Mortgage. Charge number: 2. 2017-02-16 View Report
Mortgage. Charge number: 1. 2017-02-16 View Report
Mortgage. Charge creation date: 2016-12-05. Charge number: 063706310004. 2016-12-12 View Report
Mortgage. Charge number: 063706310003. Charge creation date: 2016-12-05. 2016-12-07 View Report
Confirmation statement. Statement with updates. 2016-09-29 View Report
Accounts. Accounts type group. 2016-01-26 View Report
Annual return. With made up date full list shareholders. 2015-09-21 View Report
Officers. Termination date: 2015-07-17. Officer name: Steven James Clark. 2015-08-06 View Report
Capital. Capital statement capital company with date currency figure. 2015-07-16 View Report
Capital. Description: Statement by Directors. 2015-07-16 View Report
Insolvency. Description: Solvency Statement dated 08/07/14. 2015-07-16 View Report
Resolution. Description: Resolutions. 2015-07-16 View Report
Accounts. Accounts type full. 2015-02-16 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Officers. Officer name: Mr Steven James Clark. Appointment date: 2013-10-01. 2014-07-16 View Report
Accounts. Accounts type full. 2014-05-02 View Report
Annual return. With made up date full list shareholders. 2013-10-11 View Report
Capital. Capital allotment shares. 2013-10-09 View Report
Resolution. Description: Resolutions. 2013-10-08 View Report
Officers. Officer name: Timothy George Hort. Change date: 2013-07-18. 2013-09-11 View Report
Officers. Officer name: Emily Goad. 2013-05-08 View Report
Accounts. Accounts type full. 2013-04-30 View Report
Annual return. With made up date full list shareholders. 2012-12-06 View Report
Address. Old address: C/O Calder & Co 1 Regent Street London SW1Y 4NW. Change date: 2012-06-13. 2012-06-13 View Report
Accounts. Accounts type full. 2012-05-03 View Report