ANM REPORTING LIMITED

5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland
StatusACTIVE
Company No.SC567096
CategoryPrivate Limited Company
Incorporated25 May 2017
Age7 years, 1 month, 8 days
JurisdictionScotland

SUMMARY

ANM REPORTING LIMITED is an active private limited company with number SC567096. It was incorporated 7 years, 1 month, 8 days ago, on 25 May 2017. The company address is 5 South Gyle Crescent Lane, Edinburgh, EH12 9EG, Scotland.



Company Fillings

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mr Scott John Morris

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Mrs Janet Morris

Documents

View document PDF

Change person director company with change date

Date: 05 Feb 2024

Action Date: 01 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-01

Officer name: Miss Aimee Morris

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Feb 2024

Action Date: 01 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-01

Old address: 6 Redheughs Rigg Edinburgh EH12 9DQ Scotland

New address: 5 South Gyle Crescent Lane Edinburgh EH12 9EG

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jun 2023

Action Date: 28 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jun 2022

Action Date: 28 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-28

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mr Scott John Morris

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Miss Aimee Morris

Documents

View document PDF

Change person director company with change date

Date: 20 Jun 2022

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-07

Officer name: Mrs Janet Morris

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2021

Action Date: 28 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-28

Documents

View document PDF

Memorandum articles

Date: 25 Sep 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 25 Sep 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2020

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 28 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 28 May 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Aimee Morris

Notification date: 2019-06-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 28 May 2020

Action Date: 28 May 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-05-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2020

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Naomi Morris

Termination date: 2019-06-01

Documents

View document PDF

Confirmation statement with updates

Date: 27 May 2020

Action Date: 24 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jun 2019

Action Date: 24 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2018

Action Date: 07 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-07

Old address: Halley's Yard Earnbank Road Crieff Perthshire PH7 3HL Scotland

New address: 6 Redheughs Rigg Edinburgh EH12 9DQ

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 24 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-24

Documents

View document PDF

Change account reference date company current shortened

Date: 12 Jun 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 25 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALAN MANN LIMITED

92 STONEY ROAD,COVENTRY,CV3 6HY

Number:08460115
Status:ACTIVE
Category:Private Limited Company

IMPERIAL BLUE DEVELOPMENTS LIMITED

37 UPPER BROOK STREET,LONDON,W1K 7PR

Number:10400914
Status:ACTIVE
Category:Private Limited Company

MO MO EDUCATION LTD

27 THE ARCHES,HARROW,HA2 8AU

Number:10546405
Status:ACTIVE
Category:Private Limited Company

MUDTON LTD

3E ALBERT SQUARE,LONDON,SW8 1BU

Number:09023475
Status:ACTIVE
Category:Private Limited Company

NEWOAK PROPERTIES LIMITED

14 BOSWELL CLOSE,SHEFFIELD,S35 4FD

Number:10469918
Status:ACTIVE
Category:Private Limited Company

RAIN MEDIA ENTERTAINMENT LIMITED

TINOPOLIS CENTRE,LLANELLI,SA15 3YE

Number:08445148
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source