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

Anna Seed 83 Limited

Documents

Total Documents46
Total Pages217

Filing History

28 February 2024Director's details changed for Dora Keresztesi on 28 February 2024
28 February 2024Director's details changed for Dorotea Keresztesi on 28 February 2024
9 February 2024Confirmation statement made on 8 February 2024 with updates
18 December 2023Confirmation statement made on 18 December 2023 with no updates
21 November 2023Termination of appointment of Rachel Jayne Henderson as a director on 20 November 2023
21 November 2023Appointment of Dora Keresztesi as a director on 20 November 2023
11 April 2023Accounts for a small company made up to 30 June 2022
16 December 2022Confirmation statement made on 16 December 2022 with no updates
29 September 2022Director's details changed for Ms Kara Elizabeth Major on 29 September 2022
23 March 2022Director's details changed for Mr James Matthew Crayden Edmunds on 21 March 2022
23 March 2022Director's details changed for Ms Kara Elizabeth Major on 21 March 2022
23 March 2022Director's details changed for Miss Rachel Jayne Henderson on 21 March 2022
21 March 2022Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ United Kingdom to 16 Great Marlborough Street London W1F 7HS on 21 March 2022
21 March 2022Change of details for Diageo Dv Limited as a person with significant control on 21 March 2022
8 February 2022Full accounts made up to 30 June 2021
16 December 2021Confirmation statement made on 16 December 2021 with no updates
13 July 2021Full accounts made up to 30 June 2020
16 February 2021Registered office address changed from Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF United Kingdom to Lakeside Drive Park Royal London NW10 7HQ on 16 February 2021
16 December 2020Confirmation statement made on 16 December 2020 with no updates
1 December 2020Cessation of Benjamin John Branson as a person with significant control on 6 August 2019
30 June 2020Total exemption full accounts made up to 30 June 2019
18 May 2020Director's details changed for Ms Kara Elizabeth Major on 18 May 2020
25 February 2020Termination of appointment of James David Marcus Howarth as a director on 28 January 2020
24 February 2020Appointment of Mr James Matthew Crayden Edmunds as a director on 27 January 2020
24 February 2020Appointment of Miss Rachel Jayne Henderson as a director on 27 January 2020
24 February 2020Appointment of Ms Kara Elizabeth Major as a director on 27 January 2020
26 November 2019Confirmation statement made on 26 November 2019 with updates
13 November 2019Previous accounting period shortened from 30 November 2019 to 30 June 2019
5 November 2019Registered office address changed from Lakeside Drive Park Royal London NW10 7HQ England to Suites 5 & 6 Woodlands Court Burnham Road Beaconsfield Buckinghamshire HP9 2SF on 5 November 2019
2 September 2019Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to Lakeside Drive Park Royal London NW10 7HQ on 2 September 2019
2 September 2019Termination of appointment of Benjamin John Branson as a director on 6 August 2019
20 August 2019Total exemption full accounts made up to 30 November 2018
3 July 2019Statement of capital following an allotment of shares on 26 June 2019
  • GBP 146.58
20 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
9 May 2019Appointment of Mr James David Marcus Howarth as a director on 30 April 2019
3 May 2019Statement of capital following an allotment of shares on 30 April 2019
  • GBP 136.58
3 May 2019Change of details for Mr Benjamin John Branson as a person with significant control on 30 April 2019
3 May 2019Notification of Diageo Dv Limited as a person with significant control on 30 April 2019
22 November 2018Confirmation statement made on 15 November 2018 with updates
9 October 2018Sub-division of shares on 26 September 2018
9 October 2018Statement of capital following an allotment of shares on 26 September 2018
  • GBP 105.26
26 September 2018Register inspection address has been changed to C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL
26 September 2018Register(s) moved to registered inspection location C/O Lewis Silkin Llp 5 Chancery Lane Clifford's Inn London EC4A 1BL
15 February 2018Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2018
15 February 2018Director's details changed for Mr Benjamin Branson on 14 February 2018
16 November 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-11-16
  • GBP 100
Sign up now to grow your client base. Plans & Pricing