ANISONS INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANISONS INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04162725

Incorporation date

19/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Queen Street Place, London EC4R 1AGCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/2001)
dot icon25/02/2026
Confirmation statement made on 2026-02-19 with no updates
dot icon21/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/03/2025
Second filing for the appointment of Mr Hassan Chouman as a director
dot icon25/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon18/02/2025
Director's details changed for Anis Chouman on 2025-01-01
dot icon18/02/2025
Change of details for Anis Chouman as a person with significant control on 2025-01-01
dot icon21/01/2025
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2025-01-06
dot icon03/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/02/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon15/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon16/02/2023
Confirmation statement made on 2023-02-16 with no updates
dot icon15/02/2023
Appointment of Mr Hassan Chouman as a director on 2023-02-01
dot icon23/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon23/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon13/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/02/2018
Confirmation statement made on 2018-02-19 with updates
dot icon18/12/2017
Secretary's details changed for Haysmacintyre Company Secretaries Limited on 2017-12-18
dot icon18/12/2017
Registered office address changed from 26 Red Lion Square London WC1R 4AG United Kingdom to 10 Queen Street Place London EC4R 1AG on 2017-12-18
dot icon11/09/2017
Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 2017-09-01
dot icon29/08/2017
Registered office address changed from 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 26 Red Lion Square London WC1R 4AG on 2017-08-29
dot icon29/08/2017
Termination of appointment of Vistra Registrars (Uk) Limited as a secretary on 2017-08-23
dot icon21/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon10/02/2017
Secretary's details changed for Vistra Registrars (Uk) Limited on 2017-01-18
dot icon22/08/2016
Secretary's details changed for Orangefield Registrars Limited on 2016-07-15
dot icon10/08/2016
Micro company accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon26/09/2015
Micro company accounts made up to 2014-12-31
dot icon25/04/2015
Second filing of CH04 previously delivered to Companies House
dot icon31/03/2015
Secretary's details changed for Waterlow Registrars Limited on 2015-03-31
dot icon24/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon29/12/2014
Secretary's details changed for Waterlow Registrars Limited on 2014-12-03
dot icon29/12/2014
Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 2014-12-29
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon26/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon25/02/2014
Director's details changed for Anis Chouman on 2013-08-15
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon13/12/2012
Secretary's details changed for Waterlow Registrars Limited on 2012-12-07
dot icon10/12/2012
Registered office address changed from 6-8 Underwood Street London N1 7JQ on 2012-12-10
dot icon04/07/2012
Accounts for a small company made up to 2011-12-31
dot icon23/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon26/05/2011
Accounts for a small company made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon18/05/2010
Accounts for a small company made up to 2009-12-31
dot icon10/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon16/06/2009
Accounts for a small company made up to 2008-12-31
dot icon23/02/2009
Return made up to 19/02/09; full list of members
dot icon10/06/2008
Accounts for a small company made up to 2007-12-31
dot icon12/03/2008
Return made up to 19/02/08; full list of members
dot icon25/04/2007
Accounts for a small company made up to 2006-12-31
dot icon20/02/2007
Return made up to 19/02/07; full list of members
dot icon05/09/2006
Director's particulars changed
dot icon05/09/2006
Director's particulars changed
dot icon12/05/2006
Full accounts made up to 2005-12-31
dot icon07/03/2006
Return made up to 19/02/06; full list of members
dot icon13/04/2005
Full accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 19/02/05; full list of members
dot icon29/09/2004
Particulars of contract relating to shares
dot icon29/09/2004
Ad 20/08/04--------- £ si 25000@1=25000 £ ic 80000/105000
dot icon29/09/2004
Ad 20/08/04--------- £ si 35000@1=35000 £ ic 45000/80000
dot icon10/09/2004
Nc inc already adjusted 20/08/04
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon10/09/2004
Resolutions
dot icon16/03/2004
Full accounts made up to 2003-12-31
dot icon24/02/2004
Return made up to 19/02/04; full list of members
dot icon29/10/2003
Ad 22/09/03--------- £ si 40000@1=40000 £ ic 5000/45000
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
Resolutions
dot icon08/10/2003
£ nc 5000/45000 22/09/03
dot icon09/04/2003
Full accounts made up to 2002-12-31
dot icon26/02/2003
Return made up to 19/02/03; full list of members
dot icon20/12/2002
New secretary appointed
dot icon20/12/2002
Registered office changed on 20/12/02 from: victoria house 64 paul street london EC2A 4NG
dot icon20/12/2002
Secretary resigned
dot icon04/11/2002
Total exemption full accounts made up to 2001-12-31
dot icon02/04/2002
Accounting reference date shortened from 28/02/02 to 31/12/01
dot icon09/03/2002
Return made up to 19/02/02; full list of members
dot icon12/11/2001
Ad 12/10/01--------- £ si 4998@1=4998 £ ic 2/5000
dot icon20/03/2001
Secretary resigned;director resigned
dot icon20/03/2001
Director resigned
dot icon20/03/2001
Registered office changed on 20/03/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon20/03/2001
New secretary appointed
dot icon20/03/2001
New director appointed
dot icon19/02/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+67.55 % *

* during past year

Cash in Bank

£1,766.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/02/2027
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
1
172.21K
-
0.00
1.05K
-
2022
1
185.56K
-
324.64K
1.77K
-
2022
1
185.56K
-
324.64K
1.77K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

185.56K £Ascended7.75 % *

Total Assets(GBP)

-

Turnover(GBP)

324.64K £Ascended- *

Cash in Bank(GBP)

1.77K £Ascended67.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED NOMINEES LIMITED
Nominee Director
19/02/2001 - 19/02/2001
1004
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
Corporate Secretary
01/09/2017 - Present
50
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/02/2001 - 19/02/2001
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/02/2001 - 19/02/2001
16826
WATERLOW REGISTRARS LIMITED
Corporate Secretary
04/11/2002 - 23/08/2017
412

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

897
AXSOFT PVT LTD.12 Waggoners Hollow, Bagshot, Surrey GU19 5RE
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

07547615

Reg. date:

01/03/2011

Turnover:

-

No. of employees:

2
ARB GROUP SERVICES LIMITEDOld Post Office, Upper Arley, Bewdley DY12 1XA
Active

Category:

Logging

Comp. code:

14231835

Reg. date:

13/07/2022

Turnover:

-

No. of employees:

1
COED CYMRU CYFUnit 1 Dyfi Eco Parc, Machynlleth SY20 8AX
Active

Category:

Support services to forestry

Comp. code:

02455713

Reg. date:

28/12/1989

Turnover:

-

No. of employees:

1
GCK TREEWORKS LTDUnit 11 The Piggery Easton Lane, Bozeat, Wellingborough NN29 7NH
Active

Category:

Support services to forestry

Comp. code:

09811310

Reg. date:

06/10/2015

Turnover:

-

No. of employees:

2
GRAHAM BRADLEY LANDSCAPE AND FORESTRY LIMITED95 Newton Street Newton Street, Millom LA18 4DS
Active

Category:

Support services to forestry

Comp. code:

08092356

Reg. date:

01/06/2012

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANISONS INTERNATIONAL LIMITED

ANISONS INTERNATIONAL LIMITED is an(a) Active company incorporated on 19/02/2001 with the registered office located at 10 Queen Street Place, London EC4R 1AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANISONS INTERNATIONAL LIMITED?

toggle

ANISONS INTERNATIONAL LIMITED is currently Active. It was registered on 19/02/2001 .

Where is ANISONS INTERNATIONAL LIMITED located?

toggle

ANISONS INTERNATIONAL LIMITED is registered at 10 Queen Street Place, London EC4R 1AG.

What does ANISONS INTERNATIONAL LIMITED do?

toggle

ANISONS INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANISONS INTERNATIONAL LIMITED have?

toggle

ANISONS INTERNATIONAL LIMITED had 1 employees in 2022.

What is the latest filing for ANISONS INTERNATIONAL LIMITED?

toggle

The latest filing was on 25/02/2026: Confirmation statement made on 2026-02-19 with no updates.