ANIKA VALENTINA LTD - History of Changes


DateDescription
2025-07-01 update statutory_documents STRUCK OFF AND DISSOLVED
2025-04-15 update statutory_documents FIRST GAZETTE
2025-01-30 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/01/24
2024-04-07 update accounts_last_madeup_date 2022-01-31 => 2023-01-31
2024-04-07 update accounts_next_due_date 2023-10-31 => 2024-10-31
2024-02-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/24, NO UPDATES
2024-01-24 update statutory_documents DISS40 (DISS40(SOAD))
2024-01-23 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/23
2024-01-02 update statutory_documents FIRST GAZETTE
2023-04-07 delete address THE LIMES 1339 HIGH ROAD LONDON N20 9HR
2023-04-07 insert address 20 CREDITON HILL 20 CREDITON HILL LONDON ENGLAND NW6 1HP
2023-04-07 update accounts_last_madeup_date 2021-01-31 => 2022-01-31
2023-04-07 update accounts_next_due_date 2022-10-31 => 2023-10-31
2023-04-07 update registered_address
2023-02-26 update statutory_documents REGISTERED OFFICE CHANGED ON 26/02/2023 FROM THE LIMES 1339 HIGH ROAD LONDON N20 9HR
2023-02-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/23, NO UPDATES
2023-01-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/22
2022-03-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/22, NO UPDATES
2021-12-07 update accounts_last_madeup_date 2020-01-31 => 2021-01-31
2021-12-07 update accounts_next_due_date 2021-10-31 => 2022-10-31
2021-11-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/21
2021-04-07 update accounts_last_madeup_date 2019-01-31 => 2020-01-31
2021-04-07 update accounts_next_due_date 2020-11-30 => 2021-10-31
2021-02-07 update accounts_next_due_date 2021-01-31 => 2020-11-30
2021-01-25 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/20
2021-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/21, NO UPDATES
2020-07-07 update accounts_next_due_date 2020-10-31 => 2021-01-31
2020-02-10 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES
2019-11-07 update accounts_last_madeup_date 2018-01-31 => 2019-01-31
2019-11-07 update accounts_next_due_date 2019-10-31 => 2020-10-31
2019-10-26 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19
2019-02-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2017-01-31 => 2018-01-31
2018-10-07 update accounts_next_due_date 2018-10-31 => 2019-10-31
2018-09-24 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18
2018-02-12 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES
2017-12-07 update accounts_last_madeup_date 2016-01-31 => 2017-01-31
2017-12-07 update accounts_next_due_date 2017-10-31 => 2018-10-31
2017-11-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17
2017-03-15 update statutory_documents CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-19 update accounts_last_madeup_date 2015-01-31 => 2016-01-31
2016-12-19 update accounts_next_due_date 2016-10-31 => 2017-10-31
2016-10-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16
2016-03-07 update returns_last_madeup_date 2015-01-24 => 2016-01-24
2016-03-07 update returns_next_due_date 2016-02-21 => 2017-02-21
2016-02-08 update statutory_documents 24/01/16 FULL LIST
2015-05-07 update accounts_last_madeup_date 2014-01-31 => 2015-01-31
2015-05-07 update accounts_next_due_date 2015-11-30 => 2016-10-31
2015-05-07 update returns_last_madeup_date 2014-01-24 => 2015-01-24
2015-04-07 update accounts_next_due_date 2015-10-31 => 2015-11-30
2015-04-07 update returns_next_due_date 2015-02-21 => 2016-02-21
2015-03-11 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15
2015-03-11 update statutory_documents 24/01/15 FULL LIST
2014-03-07 delete address THE LIMES 1339 HIGH ROAD LONDON UNITED KINGDOM N20 9HR
2014-03-07 insert address THE LIMES 1339 HIGH ROAD LONDON N20 9HR
2014-03-07 update accounts_last_madeup_date 2013-01-31 => 2014-01-31
2014-03-07 update accounts_next_due_date 2014-10-31 => 2015-10-31
2014-03-07 update registered_address
2014-03-07 update returns_last_madeup_date 2013-01-24 => 2014-01-24
2014-03-07 update returns_next_due_date 2014-02-21 => 2015-02-21
2014-02-21 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-02-20 update statutory_documents 24/01/14 FULL LIST
2013-11-07 update accounts_last_madeup_date 2012-01-31 => 2013-01-31
2013-11-07 update accounts_next_due_date 2013-10-31 => 2014-10-31
2013-10-14 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-06-25 delete address THE LIMES 1339 HIGH ROAD LONDON ENGLAND N20 9HR
2013-06-25 insert address THE LIMES 1339 HIGH ROAD LONDON UNITED KINGDOM N20 9HR
2013-06-25 update reg_address_care_of GREEN & PETER => null
2013-06-25 update registered_address
2013-06-25 update returns_last_madeup_date 2012-01-24 => 2013-01-24
2013-06-25 update returns_next_due_date 2013-02-21 => 2014-02-21
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM C/O GREEN & PETER THE LIMES 1339 HIGH ROAD LONDON N20 9HR ENGLAND
2013-02-06 update statutory_documents 24/01/13 FULL LIST
2012-03-01 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12
2012-03-01 update statutory_documents 24/01/12 FULL LIST
2011-04-04 update statutory_documents REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 20 CREDITON HILL LONDON NW6 1HP
2011-03-31 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11
2011-03-31 update statutory_documents 24/01/11 FULL LIST
2010-04-16 update statutory_documents 24/01/10 FULL LIST
2010-04-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANIKA GALA MARIC / 24/01/2010
2010-04-12 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10
2009-05-22 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09
2009-01-26 update statutory_documents RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2008-04-28 update statutory_documents DIRECTOR APPOINTED ANIKA GALA MARIC
2008-04-28 update statutory_documents SECRETARY APPOINTED TATIANA BRILEJ
2008-04-28 update statutory_documents APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED
2008-04-28 update statutory_documents APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-03-29 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-15 update statutory_documents COMPANY NAME CHANGED AGM DESIGNS LTD CERTIFICATE ISSUED ON 19/03/08
2008-01-24 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION