ANUCIYA CONSTRUCTIONS LTD
Status | ACTIVE |
Company No. | 10089658 |
Category | Private Limited Company |
Incorporated | 30 Mar 2016 |
Age | 8 years, 3 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
ANUCIYA CONSTRUCTIONS LTD is an active private limited company with number 10089658. It was incorporated 8 years, 3 months, 4 days ago, on 30 March 2016. The company address is 17 Cheriton Avenue, Ilford, IG5 0QN, England.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 22 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-22
Documents
Change to a person with significant control
Date: 22 Dec 2023
Action Date: 15 Dec 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2023-12-15
Psc name: Mr Thangarajah Jeyaraj
Documents
Change person director company with change date
Date: 22 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-15
Officer name: Mr Thangarajah Jeyaraj
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 22 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-22
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Accounts with accounts type micro entity
Date: 08 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2022
Action Date: 22 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-22
Documents
Confirmation statement with no updates
Date: 24 May 2021
Action Date: 22 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-22
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type micro entity
Date: 19 Jun 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 22 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-22
Documents
Change to a person with significant control
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-09-10
Psc name: Mr Thangarajah Jeyaraj
Documents
Change person director company with change date
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-09-10
Officer name: Mr Thangarajah Jeyaraj
Documents
Change registered office address company with date old address new address
Date: 10 Sep 2019
Action Date: 10 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-10
Old address: 20 Laings Avenue Mitcham Surrey CR4 3EP England
New address: 17 Cheriton Avenue Ilford IG5 0QN
Documents
Accounts with accounts type micro entity
Date: 22 Apr 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2019
Action Date: 22 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-22
Documents
Confirmation statement with no updates
Date: 07 Apr 2019
Action Date: 31 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-31
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 May 2018
Action Date: 31 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-31
Documents
Accounts with accounts type micro entity
Date: 04 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 31 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 31 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-31
Documents
Change person director company with change date
Date: 01 Apr 2016
Action Date: 30 Mar 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-03-30
Officer name: Mr Thangarah Jeyaraj
Documents
Some Companies
13 SISKIN CLOSE,BUSHEY,WD23 2HN
Number: | 10168095 |
Status: | ACTIVE |
Category: | Private Limited Company |
70 PENLAND ROAD,WEST SUSSEX,RH16 1PH
Number: | 05509950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD MAPLE LODGE MANOR GARTH,YORK,YO19 6QX
Number: | 10898777 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANCHESTER TILE CENTRE LIMITED
349 BURY OLD ROAD,MANCHESTER,M25 1PY
Number: | 07900899 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENTAGON PLASTICS GROUP LIMITED
UNIT 4 BLATCHFORD ROAD,WEST SUSSEX,RH13 5QR
Number: | 05921608 |
Status: | ACTIVE |
Category: | Private Limited Company |
61 ST. AIDAN ROAD,BRIDLINGTON,YO16 7SJ
Number: | 09182563 |
Status: | ACTIVE |
Category: | Private Limited Company |