Download leads from Nexok and grow your business. Find out more

Anita Impex Limited

Documents

Total Documents313
Total Pages1,572

Filing History

22 January 2024Registration of charge 028592830038, created on 19 January 2024
22 January 2024Registration of charge 028592830039, created on 19 January 2024
22 January 2024Registration of charge 028592830037, created on 19 January 2024
29 December 2023Total exemption full accounts made up to 31 December 2022
15 December 2023Satisfaction of charge 028592830032 in full
15 December 2023Satisfaction of charge 028592830033 in full
11 May 2023Cessation of Amar Suresh Pandya as a person with significant control on 1 May 2023
10 May 2023Termination of appointment of Amar Suresh Pandya as a director on 9 May 2023
9 May 2023Confirmation statement made on 9 May 2023 with updates
17 April 2023Notification of Vandna Suresh Pandya as a person with significant control on 1 April 2023
29 September 2022Micro company accounts made up to 31 December 2021
5 July 2022Satisfaction of charge 028592830034 in full
5 July 2022Satisfaction of charge 028592830035 in full
5 July 2022Satisfaction of charge 028592830036 in full
6 May 2022Confirmation statement made on 30 April 2022 with updates
24 December 2021Notification of Amar Suresh Pandya as a person with significant control on 6 April 2016
24 December 2021Notification of Suresh Chandra Pandya as a person with significant control on 23 December 2021
24 December 2021Cessation of Amar Suresh Pandya as a person with significant control on 23 December 2021
1 November 2021Appointment of Mrs Vandna Suresh Pandya as a director on 1 November 2021
29 September 2021Total exemption full accounts made up to 31 December 2020
25 August 2021Confirmation statement made on 25 August 2021 with updates
5 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share capital be increased to £1000,000 15/12/2020
28 December 2020Total exemption full accounts made up to 31 December 2019
24 November 2020Confirmation statement made on 21 September 2020 with updates
29 October 2019Confirmation statement made on 21 September 2019 with no updates
30 September 2019Total exemption full accounts made up to 31 December 2018
2 October 2018Confirmation statement made on 21 September 2018 with updates
27 September 2018Total exemption full accounts made up to 31 December 2017
24 September 2018Appointment of Suresh Pandya as a director on 31 July 2018
12 March 2018Director's details changed for Anita Pandya on 12 March 2018
12 March 2018Director's details changed for Anjali Pandya on 12 March 2018
5 October 2017Total exemption full accounts made up to 31 December 2016
5 October 2017Total exemption full accounts made up to 31 December 2016
22 September 2017Confirmation statement made on 21 September 2017 with updates
22 September 2017Confirmation statement made on 21 September 2017 with updates
23 March 2017Satisfaction of charge 28 in full
23 March 2017Satisfaction of charge 20 in full
23 March 2017Satisfaction of charge 17 in full
23 March 2017Satisfaction of charge 11 in full
23 March 2017Satisfaction of charge 5 in full
23 March 2017Satisfaction of charge 23 in full
23 March 2017Satisfaction of charge 17 in full
23 March 2017Satisfaction of charge 15 in full
23 March 2017Satisfaction of charge 5 in full
23 March 2017Satisfaction of charge 12 in full
23 March 2017Satisfaction of charge 22 in full
23 March 2017Satisfaction of charge 20 in full
23 March 2017Satisfaction of charge 30 in full
23 March 2017Satisfaction of charge 28 in full
23 March 2017Satisfaction of charge 4 in full
23 March 2017Satisfaction of charge 11 in full
23 March 2017Satisfaction of charge 4 in full
23 March 2017Satisfaction of charge 19 in full
23 March 2017Satisfaction of charge 31 in full
23 March 2017Satisfaction of charge 21 in full
23 March 2017Satisfaction of charge 22 in full
23 March 2017Satisfaction of charge 29 in full
23 March 2017Satisfaction of charge 8 in full
23 March 2017Satisfaction of charge 21 in full
23 March 2017Satisfaction of charge 23 in full
23 March 2017Satisfaction of charge 31 in full
23 March 2017Satisfaction of charge 30 in full
23 March 2017Satisfaction of charge 15 in full
23 March 2017Satisfaction of charge 26 in full
23 March 2017Satisfaction of charge 12 in full
23 March 2017Satisfaction of charge 8 in full
23 March 2017Satisfaction of charge 26 in full
23 March 2017Satisfaction of charge 29 in full
23 March 2017Satisfaction of charge 19 in full
21 March 2017Part of the property or undertaking has been released from charge 5
21 March 2017Satisfaction of charge 18 in full
21 March 2017Part of the property or undertaking has been released from charge 17
21 March 2017Part of the property or undertaking has been released from charge 30
21 March 2017Part of the property or undertaking has been released from charge 29
21 March 2017Part of the property or undertaking has been released from charge 17
21 March 2017Satisfaction of charge 25 in full
21 March 2017Part of the property or undertaking has been released from charge 30
21 March 2017Satisfaction of charge 25 in full
21 March 2017Part of the property or undertaking has been released from charge 8
21 March 2017Satisfaction of charge 27 in full
21 March 2017Satisfaction of charge 24 in full
21 March 2017Part of the property or undertaking has been released from charge 15
21 March 2017Part of the property or undertaking has been released from charge 8
21 March 2017Satisfaction of charge 18 in full
21 March 2017Satisfaction of charge 24 in full
21 March 2017Part of the property or undertaking has been released from charge 15
21 March 2017Part of the property or undertaking has been released from charge 29
21 March 2017Part of the property or undertaking has been released from charge 5
21 March 2017Satisfaction of charge 27 in full
14 December 2016Confirmation statement made on 21 September 2016 with updates
14 December 2016Confirmation statement made on 21 September 2016 with updates
10 October 2016Total exemption small company accounts made up to 31 December 2015
10 October 2016Total exemption small company accounts made up to 31 December 2015
13 September 2016Registration of charge 028592830035, created on 9 September 2016
13 September 2016Registration of charge 028592830036, created on 9 September 2016
13 September 2016Registration of charge 028592830035, created on 9 September 2016
13 September 2016Registration of charge 028592830034, created on 9 September 2016
13 September 2016Registration of charge 028592830036, created on 9 September 2016
13 September 2016Registration of charge 028592830034, created on 9 September 2016
13 September 2016Registration of charge 028592830033, created on 9 September 2016
12 August 2016Registration of charge 028592830032, created on 9 August 2016
12 August 2016Registration of charge 028592830032, created on 9 August 2016
28 July 2016Termination of appointment of Neeraj Jantibhai Chandra as a director on 1 July 2016
28 July 2016Termination of appointment of Neeraj Jantibhai Chandra as a director on 1 July 2016
8 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
8 December 2015Annual return made up to 5 October 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100,000
13 October 2015Total exemption small company accounts made up to 31 December 2014
13 October 2015Total exemption small company accounts made up to 31 December 2014
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
9 October 2014Total exemption small company accounts made up to 31 December 2013
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
9 October 2014Annual return made up to 5 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100,000
9 October 2014Total exemption small company accounts made up to 31 December 2013
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
8 October 2013Annual return made up to 5 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 100,000
7 October 2013Total exemption small company accounts made up to 31 December 2012
7 October 2013Total exemption small company accounts made up to 31 December 2012
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
26 October 2012Annual return made up to 5 October 2012 with a full list of shareholders
4 October 2012Accounts for a small company made up to 31 December 2011
4 October 2012Accounts for a small company made up to 31 December 2011
8 March 2012Particulars of a mortgage or charge / charge no: 29
8 March 2012Particulars of a mortgage or charge / charge no: 29
8 March 2012Particulars of a mortgage or charge / charge no: 30
8 March 2012Particulars of a mortgage or charge / charge no: 30
8 March 2012Particulars of a mortgage or charge / charge no: 31
8 March 2012Particulars of a mortgage or charge / charge no: 31
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
2 November 2011Annual return made up to 5 October 2011 with a full list of shareholders
6 October 2011Accounts for a small company made up to 31 December 2010
6 October 2011Accounts for a small company made up to 31 December 2010
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
19 October 2010Annual return made up to 5 October 2010 with a full list of shareholders
20 September 2010Accounts for a small company made up to 31 December 2009
20 September 2010Accounts for a small company made up to 31 December 2009
27 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100,000
27 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100,000
27 August 2010Statement of capital following an allotment of shares on 2 August 2010
  • GBP 100,000
10 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
10 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
10 December 2009Annual return made up to 5 October 2009 with a full list of shareholders
4 November 2009Accounts for a small company made up to 31 December 2008
4 November 2009Accounts for a small company made up to 31 December 2008
1 October 2009Accounts for a small company made up to 31 December 2007
1 October 2009Accounts for a small company made up to 31 December 2007
3 June 2009Director appointed amar suresh pandya
3 June 2009Director appointed amar suresh pandya
3 June 2009Director appointed anjali pandya
3 June 2009Director appointed anjali pandya
18 May 2009Appointment terminated director vandna pandya
18 May 2009Appointment terminated director vandna pandya
3 March 2009Return made up to 05/10/08; full list of members
3 March 2009Return made up to 05/10/08; full list of members
24 February 2009Return made up to 05/10/07; full list of members
24 February 2009Return made up to 05/10/07; full list of members
12 February 2008Accounts for a small company made up to 31 December 2006
12 February 2008Accounts for a small company made up to 31 December 2006
15 October 2007Auditor's resignation
15 October 2007Auditor's resignation
30 March 2007Particulars of mortgage/charge
30 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
8 March 2007Particulars of mortgage/charge
29 November 2006Particulars of mortgage/charge
29 November 2006Particulars of mortgage/charge
29 November 2006Particulars of mortgage/charge
29 November 2006Particulars of mortgage/charge
20 November 2006Full accounts made up to 31 December 2005
20 November 2006Full accounts made up to 31 December 2005
19 October 2006Return made up to 05/10/06; full list of members
19 October 2006Return made up to 05/10/06; full list of members
26 August 2006Particulars of mortgage/charge
26 August 2006Particulars of mortgage/charge
8 November 2005Full accounts made up to 31 December 2004
8 November 2005Full accounts made up to 31 December 2004
31 October 2005Return made up to 05/10/05; full list of members
31 October 2005Return made up to 05/10/05; full list of members
30 September 2005Particulars of mortgage/charge
30 September 2005Particulars of mortgage/charge
7 May 2005Particulars of mortgage/charge
7 May 2005Particulars of mortgage/charge
9 November 2004Return made up to 05/10/04; full list of members
9 November 2004Return made up to 05/10/04; full list of members
4 November 2004Full accounts made up to 31 December 2003
4 November 2004Full accounts made up to 31 December 2003
28 May 2004Particulars of mortgage/charge
28 May 2004Particulars of mortgage/charge
26 March 2004Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(353) ‐ Location of register of members address changed
26 March 2004Return made up to 05/10/03; full list of members
  • 363(287) ‐ Registered office changed on 26/03/04
  • 363(353) ‐ Location of register of members address changed
18 March 2004New director appointed
18 March 2004New director appointed
24 January 2004Director's particulars changed
24 January 2004Secretary's particulars changed
24 January 2004Director's particulars changed
24 January 2004Secretary's particulars changed
24 January 2004Director's particulars changed
24 January 2004Director's particulars changed
20 January 2004Declaration of satisfaction of mortgage/charge
20 January 2004Declaration of satisfaction of mortgage/charge
20 January 2004Declaration of satisfaction of mortgage/charge
20 January 2004Declaration of satisfaction of mortgage/charge
10 December 2003Registered office changed on 10/12/03 from: 14 avondale gardens hounslow TW4 5HX
10 December 2003Registered office changed on 10/12/03 from: 14 avondale gardens hounslow TW4 5HX
26 September 2003Full accounts made up to 31 December 2002
26 September 2003Full accounts made up to 31 December 2002
5 September 2003Secretary resigned
5 September 2003Secretary resigned
5 September 2003New secretary appointed
5 September 2003New secretary appointed
5 April 2003Particulars of mortgage/charge
5 April 2003Particulars of mortgage/charge
28 March 2003Declaration of satisfaction of mortgage/charge
28 March 2003Declaration of satisfaction of mortgage/charge
6 November 2002Full accounts made up to 31 December 2001
6 November 2002Return made up to 05/10/02; full list of members
6 November 2002Return made up to 05/10/02; full list of members
6 November 2002Full accounts made up to 31 December 2001
10 September 2002Particulars of mortgage/charge
10 September 2002Particulars of mortgage/charge
1 August 2002Registered office changed on 01/08/02 from: 10 upper tooting road tooting london SW17 7PG
1 August 2002Registered office changed on 01/08/02 from: 10 upper tooting road tooting london SW17 7PG
1 August 2002Return made up to 05/10/01; full list of members
1 August 2002Return made up to 05/10/01; full list of members
10 October 2001Total exemption small company accounts made up to 31 December 2000
10 October 2001Total exemption small company accounts made up to 31 December 2000
8 August 2001Secretary resigned
8 August 2001Secretary resigned
25 July 2001Return made up to 05/10/00; full list of members
25 July 2001Return made up to 05/10/00; full list of members
5 July 2001Particulars of mortgage/charge
5 July 2001Particulars of mortgage/charge
5 July 2001Particulars of mortgage/charge
5 July 2001Particulars of mortgage/charge
28 June 2001Particulars of mortgage/charge
28 June 2001Particulars of mortgage/charge
22 June 2001New director appointed
22 June 2001New director appointed
11 January 2001Particulars of mortgage/charge
11 January 2001Particulars of mortgage/charge
6 January 2001Particulars of mortgage/charge
6 January 2001Particulars of mortgage/charge
4 January 2001Particulars of mortgage/charge
4 January 2001Particulars of mortgage/charge
18 December 2000Declaration of satisfaction of mortgage/charge
18 December 2000Declaration of satisfaction of mortgage/charge
18 December 2000Declaration of satisfaction of mortgage/charge
18 December 2000Declaration of satisfaction of mortgage/charge
8 December 2000Declaration of satisfaction of mortgage/charge
8 December 2000Declaration of satisfaction of mortgage/charge
31 October 2000Accounts for a small company made up to 31 December 1999
31 October 2000Accounts for a small company made up to 31 December 1999
7 December 1999Accounts for a small company made up to 31 December 1998
7 December 1999Accounts for a small company made up to 31 December 1998
22 November 1999Return made up to 05/10/99; full list of members
22 November 1999Return made up to 05/10/99; full list of members
31 January 1999Return made up to 05/10/98; full list of members
31 January 1999Return made up to 05/10/98; full list of members
12 January 1999Accounts for a small company made up to 31 December 1997
12 January 1999Accounts for a small company made up to 31 December 1997
24 December 1998Ad 30/04/94--------- £ si 71498@1
24 December 1998Ad 30/04/94--------- £ si 71498@1
4 December 1997Return made up to 05/10/97; no change of members
4 December 1997Return made up to 05/10/97; no change of members
5 November 1997Full accounts made up to 31 December 1996
5 November 1997Full accounts made up to 31 December 1996
23 October 1997Registered office changed on 23/10/97 from: 18 church street rickmansworth hertfordshire WD3 1DD
23 October 1997Registered office changed on 23/10/97 from: 10 upper tooting road tooting london SW17 7PG
23 October 1997Registered office changed on 23/10/97 from: 10 upper tooting road tooting london SW17 7PG
23 October 1997Registered office changed on 23/10/97 from: 10 upper tooting road tooting london SW17 7PG
23 October 1997Registered office changed on 23/10/97 from: 18 church street rickmansworth hertfordshire WD3 1DD
23 October 1997Registered office changed on 23/10/97 from: 10 upper tooting road tooting london SW17 7PG
3 June 1997Particulars of mortgage/charge
3 June 1997Particulars of mortgage/charge
28 May 1997Declaration of satisfaction of mortgage/charge
28 May 1997Declaration of satisfaction of mortgage/charge
14 November 1996Return made up to 05/10/96; full list of members
14 November 1996Return made up to 05/10/96; full list of members
31 October 1996Full accounts made up to 31 December 1995
31 October 1996Full accounts made up to 31 December 1995
25 September 1996Declaration of satisfaction of mortgage/charge
25 September 1996Declaration of satisfaction of mortgage/charge
25 September 1996Declaration of satisfaction of mortgage/charge
25 September 1996Declaration of satisfaction of mortgage/charge
25 September 1996Declaration of satisfaction of mortgage/charge
25 September 1996Declaration of satisfaction of mortgage/charge
28 August 1996Particulars of mortgage/charge
28 August 1996Particulars of mortgage/charge
28 August 1996Particulars of mortgage/charge
28 August 1996Particulars of mortgage/charge
28 August 1996Particulars of mortgage/charge
28 August 1996Particulars of mortgage/charge
22 August 1996Particulars of mortgage/charge
22 August 1996Particulars of mortgage/charge
29 June 1996Particulars of mortgage/charge
29 June 1996Particulars of mortgage/charge
29 June 1996Particulars of mortgage/charge
29 June 1996Particulars of mortgage/charge
28 June 1996Particulars of mortgage/charge
28 June 1996Particulars of mortgage/charge
28 June 1996Particulars of mortgage/charge
28 June 1996Particulars of mortgage/charge
2 January 1996Return made up to 05/10/95; no change of members
2 January 1996Return made up to 05/10/95; no change of members
5 July 1995Full accounts made up to 31 December 1994
5 July 1995Full accounts made up to 31 December 1994
1 January 1995A selection of documents registered before 1 January 1995
1 January 1995A selection of mortgage documents registered before 1 January 1995
5 October 1993Incorporation
5 October 1993Incorporation
Sign up now to grow your client base. Plans & Pricing