ANAND VIVEK JOSAN LTD - MANCHESTER


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

Description Filing date
Accounts. Accounts type total exemption full. 2023-10-17 View Report
Confirmation statement. Statement with no updates. 2023-03-13 View Report
Accounts. Accounts type total exemption full. 2022-08-02 View Report
Confirmation statement. Statement with no updates. 2022-03-19 View Report
Accounts. Accounts type total exemption full. 2021-08-10 View Report
Persons with significant control. Psc name: Kokila Dang. Notification date: 2021-03-16. 2021-06-17 View Report
Confirmation statement. Statement with updates. 2021-03-15 View Report
Accounts. Accounts type total exemption full. 2020-10-13 View Report
Capital. Capital allotment shares. 2020-08-10 View Report
Confirmation statement. Statement with updates. 2020-03-27 View Report
Accounts. Accounts type total exemption full. 2019-09-02 View Report
Capital. Capital allotment shares. 2019-07-23 View Report
Address. Change date: 2019-06-23. Old address: 49 Peter Street Manchester M2 3NG England. New address: First Floor 49 Peter Street Manchester M2 3NG. 2019-06-23 View Report
Address. Old address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA United Kingdom. New address: 49 Peter Street Manchester M2 3NG. Change date: 2019-05-22. 2019-05-22 View Report
Confirmation statement. Statement with no updates. 2019-03-28 View Report
Accounts. Accounts type total exemption full. 2018-07-30 View Report
Confirmation statement. Statement with no updates. 2018-03-19 View Report
Accounts. Accounts type total exemption full. 2017-11-01 View Report
Confirmation statement. Statement with updates. 2017-03-22 View Report
Accounts. Accounts type total exemption small. 2016-08-08 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Gazette. Gazette filings brought up to date. 2016-03-30 View Report
Annual return. With made up date full list shareholders. 2016-03-29 View Report
Gazette. Gazette notice compulsory. 2016-03-08 View Report
Address. Old address: 597 Stretford Road Old Trafford Manchester M16 9BX. New address: The White & Company Group 6th Floor Blackfriars House Parsonage Manchester M3 2JA. Change date: 2015-07-14. 2015-07-14 View Report
Annual return. With made up date full list shareholders. 2015-03-30 View Report
Accounts. Accounts type total exemption small. 2014-11-12 View Report
Annual return. With made up date full list shareholders. 2014-04-02 View Report
Accounts. Accounts type total exemption small. 2013-12-31 View Report
Annual return. With made up date full list shareholders. 2013-04-03 View Report
Officers. Change date: 2012-09-14. Officer name: Mr Vivek Anand Josan. 2012-09-14 View Report
Officers. Officer name: Ms Kokila Dang. Change date: 2012-09-14. 2012-09-14 View Report
Accounts. Accounts type total exemption small. 2012-08-03 View Report
Annual return. With made up date full list shareholders. 2012-04-16 View Report
Incorporation. Incorporation company. 2011-03-23 View Report