ANMOL INVESTMENTS LTD

Register to unlock more data on OkredoRegister

ANMOL INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03988235

Incorporation date

09/05/2000

Size

Micro Entity

Contacts

Registered address

Registered address

27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2000)
dot icon24/03/2026
Termination of appointment of Balbir Singh Kudhail as a director on 2026-03-12
dot icon13/10/2025
Micro company accounts made up to 2024-10-31
dot icon03/10/2025
Registered office address changed from 104 Western Road Southall Middlesex UB2 5EA England to 27 Old Gloucester Street London WC1N 3AX on 2025-10-03
dot icon07/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon07/07/2025
Cessation of Balbir Singh Kudhail as a person with significant control on 2025-07-01
dot icon07/07/2025
Appointment of Ms Anmol Kudhail as a director on 2025-07-01
dot icon07/07/2025
Appointment of Ms Mamta Kudhail as a director on 2025-07-01
dot icon07/07/2025
Appointment of Ms Devpreet Kudhail as a director on 2025-07-01
dot icon07/07/2025
Notification of Anmol Kudhail as a person with significant control on 2025-07-01
dot icon07/07/2025
Notification of Mamta Kudhail as a person with significant control on 2025-07-01
dot icon07/07/2025
Notification of Devpreet Kudhail as a person with significant control on 2025-07-01
dot icon20/05/2025
Confirmation statement made on 2025-05-06 with no updates
dot icon29/10/2024
Micro company accounts made up to 2023-10-31
dot icon24/05/2024
Confirmation statement made on 2024-05-06 with no updates
dot icon31/07/2023
Unaudited abridged accounts made up to 2022-10-31
dot icon15/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon07/11/2022
Registration of charge 039882350011, created on 2022-11-02
dot icon25/07/2022
Unaudited abridged accounts made up to 2021-10-31
dot icon06/05/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon17/01/2022
Registration of charge 039882350008, created on 2022-01-12
dot icon17/01/2022
Registration of charge 039882350009, created on 2022-01-12
dot icon17/01/2022
Registration of charge 039882350010, created on 2022-01-12
dot icon21/07/2021
Unaudited abridged accounts made up to 2020-10-31
dot icon07/06/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon11/12/2020
Satisfaction of charge 039882350005 in full
dot icon10/12/2020
Registration of charge 039882350006, created on 2020-12-02
dot icon10/12/2020
Registration of charge 039882350007, created on 2020-12-02
dot icon10/08/2020
Micro company accounts made up to 2019-10-31
dot icon07/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon20/09/2019
Satisfaction of charge 039882350004 in full
dot icon20/09/2019
Satisfaction of charge 039882350003 in full
dot icon02/09/2019
Registration of charge 039882350005, created on 2019-08-30
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon10/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon25/07/2018
Micro company accounts made up to 2017-10-31
dot icon15/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon26/06/2017
Micro company accounts made up to 2016-10-31
dot icon05/06/2017
Confirmation statement made on 2017-05-09 with updates
dot icon04/10/2016
Satisfaction of charge 2 in full
dot icon30/09/2016
Registration of charge 039882350004, created on 2016-09-27
dot icon28/09/2016
Registration of charge 039882350003, created on 2016-09-27
dot icon28/06/2016
Total exemption small company accounts made up to 2015-10-31
dot icon24/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon23/05/2016
Registered office address changed from 104 Western Road Southall Middlesex UB2 5DZ to 104 Western Road Southall Middlesex UB2 5EA on 2016-05-23
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon11/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon17/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon17/06/2013
Total exemption small company accounts made up to 2012-10-31
dot icon17/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon13/06/2013
Satisfaction of charge 1 in full
dot icon12/06/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon23/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon01/06/2011
Total exemption small company accounts made up to 2010-10-31
dot icon23/07/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon23/07/2010
Director's details changed for Balbir Singh Kudhail on 2010-05-09
dot icon26/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon27/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon17/06/2009
Return made up to 09/05/09; full list of members
dot icon21/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon20/05/2008
Return made up to 09/05/08; full list of members
dot icon14/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon15/06/2007
Return made up to 09/05/07; full list of members
dot icon07/07/2006
Total exemption full accounts made up to 2005-10-31
dot icon30/05/2006
Return made up to 09/05/06; full list of members
dot icon09/08/2005
Total exemption full accounts made up to 2004-10-31
dot icon04/07/2005
Return made up to 09/05/05; full list of members
dot icon23/06/2004
Return made up to 09/05/04; full list of members
dot icon23/06/2004
Total exemption full accounts made up to 2003-10-31
dot icon29/08/2003
Total exemption full accounts made up to 2002-10-31
dot icon22/05/2003
Return made up to 09/05/03; full list of members
dot icon30/07/2002
Return made up to 09/05/02; full list of members
dot icon12/03/2002
Total exemption full accounts made up to 2001-10-31
dot icon28/02/2002
Accounting reference date extended from 31/05/01 to 31/10/01
dot icon09/08/2001
Return made up to 09/05/01; full list of members
dot icon02/08/2001
Ad 31/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon24/03/2001
Particulars of mortgage/charge
dot icon09/08/2000
Particulars of mortgage/charge
dot icon16/05/2000
New secretary appointed
dot icon16/05/2000
New director appointed
dot icon11/05/2000
Secretary resigned
dot icon11/05/2000
Director resigned
dot icon09/05/2000
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
31/10/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
522.45K
-
0.00
19.22K
-
2022
0
501.40K
-
0.00
17.44K
-
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Balbir Singh Kudhail
Director
09/05/2000 - 12/03/2026
5
FIRST SECRETARIES LIMITED
Nominee Secretary
08/05/2000 - 08/05/2000
6838
FIRST DIRECTORS LIMITED
Nominee Director
08/05/2000 - 08/05/2000
5474
Kudhail, Avtar Kaur
Secretary
08/05/2000 - Present
1
Ms Anmol Kudhail
Director
01/07/2025 - Present
-

Persons with Significant Control

5
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 ANMOL INVESTMENTS LTD

ANMOL INVESTMENTS LTD is an(a) Active company incorporated on 09/05/2000 with the registered office located at 27 Old Gloucester Street, London WC1N 3AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANMOL INVESTMENTS LTD?

toggle

ANMOL INVESTMENTS LTD is currently Active. It was registered on 09/05/2000 .

Where is ANMOL INVESTMENTS LTD located?

toggle

ANMOL INVESTMENTS LTD is registered at 27 Old Gloucester Street, London WC1N 3AX.

What does ANMOL INVESTMENTS LTD do?

toggle

ANMOL INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANMOL INVESTMENTS LTD?

toggle

The latest filing was on 24/03/2026: Termination of appointment of Balbir Singh Kudhail as a director on 2026-03-12.