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

Anelis Limited

Documents

Total Documents19
Total Pages67

Filing History

25 April 2023Change of details for Mrs Elena Trofin Daley as a person with significant control on 4 April 2023
24 April 2023Notification of Yorkshire Corporate Holdings Ltd as a person with significant control on 4 April 2023
4 April 2023Confirmation statement made on 4 April 2023 with updates
4 April 2023Change of details for Miss Elena Trofin as a person with significant control on 1 April 2023
31 January 2023Micro company accounts made up to 30 April 2022
16 June 2022Confirmation statement made on 26 April 2022 with no updates
28 February 2022Micro company accounts made up to 30 April 2021
3 June 2021Secretary's details changed for Miss Elena Trofin on 3 June 2021
27 May 2021Director's details changed for Miss Elena Trofin on 21 October 2020
27 May 2021Confirmation statement made on 26 April 2021 with updates
15 April 2021Registered office address changed from Level 3 207 Regent Street London W1B 3HH England to 8 Market Place Wetherby LS22 6NE on 15 April 2021
25 March 2021Micro company accounts made up to 30 April 2020
24 June 2020Confirmation statement made on 26 April 2020 with updates
27 December 2019Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH United Kingdom to Level 3 207 Regent Street London W1B 3HH on 27 December 2019
1 December 2019Micro company accounts made up to 30 April 2019
23 June 2019Confirmation statement made on 26 April 2019 with updates
17 October 2018Director's details changed for Miss Elena Trofin on 17 October 2018
17 October 2018Registered office address changed from 37 Stone Mill Court Leeds West Yorkshire LS6 4RQ United Kingdom to 3rd Floor 207 Regent Street London W1B 3HH on 17 October 2018
27 April 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-04-27
  • GBP 100
Sign up now to grow your client base. Plans & Pricing