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

Anfieldindex Pro Limited

Documents

Total Documents27
Total Pages128

Filing History

2 March 2023Total exemption full accounts made up to 31 January 2023
9 January 2023Confirmation statement made on 9 January 2023 with no updates
11 October 2022Unaudited abridged accounts made up to 31 January 2022
2 February 2022Confirmation statement made on 11 January 2022 with no updates
26 October 2021Unaudited abridged accounts made up to 31 January 2021
2 March 2021Confirmation statement made on 11 January 2021 with updates
17 June 2020Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020
17 June 2020Appointment of Miss Safina Kauser as a director on 16 June 2020
17 June 2020Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020
16 June 2020Change of details for Mr Greig William Hopcroft as a person with significant control on 16 June 2020
16 June 2020Change of details for Mr Edward Gibbs as a person with significant control on 16 June 2020
16 June 2020Statement of capital following an allotment of shares on 16 June 2020
  • GBP 10
16 June 2020Notification of Safina Kauser as a person with significant control on 16 June 2020
28 February 2020Appointment of Mr Edward Neil Gibbs as a director on 28 February 2020
28 February 2020Appointment of Mr Gagan Tandon as a director on 28 February 2020
28 February 2020Change of details for Mr Greig William Hopcroft as a person with significant control on 28 February 2020
28 February 2020Notification of Edward Gibbs as a person with significant control on 28 February 2020
28 February 2020Notification of Gagan Tandon as a person with significant control on 28 February 2020
28 February 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 1
28 February 2020Unaudited abridged accounts made up to 31 January 2020
11 January 2020Confirmation statement made on 11 January 2020 with no updates
10 June 2019Unaudited abridged accounts made up to 31 January 2019
30 January 2019Confirmation statement made on 11 January 2019 with no updates
30 January 2019Registered office address changed from Fanshawe House Pioneer Business Park Amy Johnson Way York YO30 4TN England to 26 Himley Crescent Wolverhampton WV4 5DA on 30 January 2019
19 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-01-12
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
12 January 2018Incorporation
Statement of capital on 2018-01-12
  • GBP 1
Sign up now to grow your client base. Plans & Pricing