ANAMI LIMITED

Register to unlock more data on OkredoRegister

ANAMI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05614642

Incorporation date

07/11/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

12 Helmet Row, London EC1V 3QJCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2005)
dot icon03/02/2026
Termination of appointment of Jaskiran Kaur Hare as a director on 2026-02-03
dot icon03/02/2026
Termination of appointment of Pelvinder Kaur Hare as a director on 2026-02-03
dot icon02/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/09/2025
Termination of appointment of Ramanjit Kaur Hare as a director on 2025-09-11
dot icon25/07/2025
Confirmation statement made on 2025-06-24 with no updates
dot icon12/06/2025
Appointment of Miss Ramanjit Kaur Hare as a director on 2025-06-01
dot icon12/06/2025
Appointment of Miss Jaskiran Kaur Hare as a director on 2025-06-01
dot icon03/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/07/2024
Confirmation statement made on 2024-06-24 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon21/07/2023
Confirmation statement made on 2023-06-24 with no updates
dot icon09/09/2022
Micro company accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon24/06/2022
Change of details for Mrs Pelvinder Kaur Hare as a person with significant control on 2022-06-24
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with updates
dot icon23/02/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon26/05/2021
Micro company accounts made up to 2020-12-31
dot icon21/02/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon15/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon10/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon26/09/2018
Micro company accounts made up to 2017-12-31
dot icon05/09/2018
Confirmation statement made on 2018-01-10 with no updates
dot icon13/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon11/12/2017
Cessation of Uk Stores Ltd as a person with significant control on 2017-12-01
dot icon11/12/2017
Notification of Pelvinder Kaur Hare as a person with significant control on 2017-12-01
dot icon09/12/2017
Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT to 12 Helmet Row London EC1V 3QJ on 2017-12-09
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon06/11/2017
Notification of Uk Stores Ltd as a person with significant control on 2017-11-06
dot icon26/06/2017
Confirmation statement made on 2017-06-24 with no updates
dot icon15/01/2017
Total exemption small company accounts made up to 2016-12-31
dot icon03/01/2017
Previous accounting period extended from 2016-09-30 to 2016-12-31
dot icon05/08/2016
Group of companies' accounts made up to 2015-09-30
dot icon03/08/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon03/08/2016
Termination of appointment of Xservices Ltd as a secretary on 2016-05-01
dot icon03/08/2016
Termination of appointment of Xservices Limited as a director on 2016-05-01
dot icon12/07/2016
Compulsory strike-off action has been discontinued
dot icon05/07/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2015
Re-registration of Memorandum and Articles
dot icon02/12/2015
Certificate of re-registration from Public Limited Company to Private
dot icon02/12/2015
Resolutions
dot icon02/12/2015
Re-registration from a public company to a private limited company
dot icon13/10/2015
Group of companies' accounts made up to 2014-09-30
dot icon24/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon29/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
dot icon16/05/2014
Group of companies' accounts made up to 2013-09-30
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon25/03/2014
Termination of appointment of Narinder Hare as a director
dot icon07/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon06/06/2013
Group of companies' accounts made up to 2012-09-30
dot icon31/10/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
Group of companies' accounts made up to 2011-09-30
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon03/04/2012
Registered office address changed from Griffins Wood House Copped Hall Estate Epping Essex CM16 5HT on 2012-04-03
dot icon12/01/2012
Annual return made up to 2011-11-07 with full list of shareholders
dot icon30/06/2011
Group of companies' accounts made up to 2010-09-30
dot icon26/05/2011
Appointment of Xservices Ltd as a secretary
dot icon12/04/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon15/02/2011
Annual return made up to 2010-11-07 with full list of shareholders
dot icon08/01/2011
Termination of appointment of Avtar Hare as a secretary
dot icon08/01/2011
Appointment of Miss Narinder Kaur Hare as a director
dot icon18/12/2010
Appointment of Mr Jasdip Singh Hare as a director
dot icon16/11/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon06/04/2010
Group of companies' accounts made up to 2009-09-30
dot icon29/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon29/12/2009
Director's details changed for Pelvinder Kaur Hare on 2009-11-01
dot icon29/12/2009
Director's details changed for Xservices Limited on 2009-11-01
dot icon24/03/2009
Group of companies' accounts made up to 2008-09-30
dot icon22/12/2008
Secretary's change of particulars / avtar hare / 22/12/2008
dot icon22/12/2008
Return made up to 07/11/08; full list of members
dot icon17/09/2008
Return made up to 07/11/07; full list of members
dot icon23/07/2008
Group of companies' accounts made up to 2007-09-30
dot icon08/11/2007
Return made up to 18/09/07; full list of members
dot icon04/10/2007
Group of companies' accounts made up to 2006-09-30
dot icon12/02/2007
Director resigned
dot icon12/02/2007
New director appointed
dot icon12/02/2007
Secretary resigned
dot icon12/02/2007
New secretary appointed
dot icon18/12/2006
Certificate of authorisation to commence business and borrow
dot icon18/12/2006
Application to commence business
dot icon07/12/2006
Return made up to 07/11/06; full list of members
dot icon17/11/2006
Registered office changed on 17/11/06 from: 59 alderton hill loughton IG10 3JD
dot icon15/11/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon31/07/2006
Secretary resigned
dot icon31/07/2006
Director resigned
dot icon09/07/2006
New secretary appointed
dot icon09/07/2006
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New director appointed
dot icon09/11/2005
New secretary appointed
dot icon09/11/2005
Secretary resigned
dot icon09/11/2005
Director resigned
dot icon09/11/2005
Director resigned
dot icon07/11/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
161.51K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
XSERVICES LIMITED
Corporate Director
08/07/2006 - 01/05/2016
10
XSERVICES LIMITED
Corporate Secretary
01/05/2010 - 01/05/2016
10
INCORPORATE SECRETARIAT LIMITED
Nominee Secretary
07/11/2005 - 07/11/2005
5849
INCORPORATE DIRECTORS LIMITED
Nominee Director
07/11/2005 - 07/11/2005
1381
XSERVICES LIMITED
Corporate Secretary
08/07/2006 - 09/02/2007
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANAMI LIMITED

ANAMI LIMITED is an(a) Active company incorporated on 07/11/2005 with the registered office located at 12 Helmet Row, London EC1V 3QJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANAMI LIMITED?

toggle

ANAMI LIMITED is currently Active. It was registered on 07/11/2005 .

Where is ANAMI LIMITED located?

toggle

ANAMI LIMITED is registered at 12 Helmet Row, London EC1V 3QJ.

What does ANAMI LIMITED do?

toggle

ANAMI LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ANAMI LIMITED?

toggle

The latest filing was on 03/02/2026: Termination of appointment of Jaskiran Kaur Hare as a director on 2026-02-03.