Company NameAnopa Limited
DirectorRatidzai Shoko
Company StatusActive
Company Number08346758
CategoryPrivate Limited Company
Incorporation Date4 January 2013(11 years, 3 months ago)

Business Activity

Section QHuman health and social work activities
SIC 86101Hospital activities

Directors

Director NameMs Ratidzai Shoko
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2013(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address11 Bartley Close
Benfleet
Essex
SS7 4DD
Secretary NameMs Ratidzai Shoko
NationalityZimbabwean
StatusResigned
Appointed04 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Bartley Close
Benfleet
Essex
SS7 4DD
Secretary NameSifelani Shoko (Corporation)
StatusResigned
Appointed10 January 2016(3 years after company formation)
Appointment Duration3 years (resigned 14 January 2019)
Correspondence Address11 Bartley Close
Benfleet
Essex
SS7 4DD

Location

Registered Address477 Daws Heath Road
Hadleigh
Benfleet
Essex
SS7 2UG
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Ratidzai Hokoza
100.00%
Ordinary

Financials

Year2014
Net Worth£30,620
Cash£39,030
Current Liabilities£8,412

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

3 March 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
31 December 2023Micro company accounts made up to 31 March 2023 (8 pages)
3 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (9 pages)
3 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (9 pages)
5 July 2021Registered office address changed from 11 Bartley Close Benfleet Essex SS7 4DD England to 477 Daws Heath Road Hadleigh Benfleet Essex SS7 2UG on 5 July 2021 (1 page)
28 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 March 2020 (10 pages)
6 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (9 pages)
3 March 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
14 January 2019Termination of appointment of Sifelani Shoko as a secretary on 14 January 2019 (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (8 pages)
14 May 2018Termination of appointment of Ratidzai Shoko as a secretary on 14 May 2018 (1 page)
4 May 2018Director's details changed for Ms Ratidzai Shoko on 16 November 2016 (2 pages)
4 May 2018Secretary's details changed for Ms Ratidzai Hokoza on 14 March 2013 (1 page)
4 May 2018Director's details changed for Ms Ratidzai Hokoza on 14 March 2013 (2 pages)
7 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (8 pages)
8 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 April 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
8 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
23 March 2016Appointment of Sifelani Shoko as a secretary on 10 January 2016 (2 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Appointment of Sifelani Shoko as a secretary on 10 January 2016 (2 pages)
22 March 2016Secretary's details changed for Ms Ratidzai Hokoza on 7 October 2015 (1 page)
22 March 2016Director's details changed for Ms Ratidzai Hokoza on 7 October 2015 (2 pages)
22 March 2016Director's details changed for Ms Ratidzai Hokoza on 7 October 2015 (2 pages)
22 March 2016Secretary's details changed for Ms Ratidzai Hokoza on 7 October 2015 (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Registered office address changed from 22 Hampstead Gardens Chadwell Heath Romford RM6 4FE to 11 Bartley Close Benfleet Essex SS7 4DD on 28 December 2015 (1 page)
28 December 2015Registered office address changed from 22 Hampstead Gardens Chadwell Heath Romford RM6 4FE to 11 Bartley Close Benfleet Essex SS7 4DD on 28 December 2015 (1 page)
15 April 2015Secretary's details changed for Ms Ratidzai Hokoza on 1 March 2015 (1 page)
15 April 2015Secretary's details changed for Ms Ratidzai Hokoza on 1 March 2015 (1 page)
15 April 2015Secretary's details changed for Ms Ratidzai Hokoza on 1 March 2015 (1 page)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
23 February 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1
(4 pages)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
2 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 October 2014Current accounting period extended from 31 January 2015 to 31 March 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 4 January 2014 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
4 January 2013Incorporation (25 pages)
4 January 2013Incorporation (25 pages)