Advanced company searchLink opens in new window

ANTHESIS (UK) LIMITED

Company number 03409491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Feb 2021 AP01 Appointment of Mr Jason Peter Urry as a director on 9 February 2021
31 Dec 2020 AA Accounts for a small company made up to 31 December 2019
05 Aug 2020 AD01 Registered office address changed from 9 Newtec Place Magdalen Road Oxford OX4 1RE to Unit J, Taper Studios 175 Long Lane London SE1 4GT on 5 August 2020
01 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
01 Nov 2019 AP01 Appointment of Mr Bradley Weld Blundell as a director on 31 October 2019
02 Oct 2019 AA Accounts for a small company made up to 31 December 2018
07 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
13 Jun 2019 AP03 Appointment of Mrs Hanna Ruth Friedlander as a secretary on 1 June 2019
13 Jun 2019 TM02 Termination of appointment of Alan Roy Matthews as a secretary on 1 June 2019
06 Oct 2018 AA Accounts for a small company made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
06 Oct 2017 AA Accounts for a small company made up to 31 December 2016
31 Jul 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
10 Oct 2016 AA Full accounts made up to 31 December 2015
30 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
13 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 102
01 Jul 2015 MISC Section 519
23 Jun 2015 AA Full accounts made up to 31 December 2014
20 Jan 2015 TM01 Termination of appointment of Paul Matthew Mcneillis as a director on 5 January 2015
23 Dec 2014 CERTNM Company name changed best foot forward LIMITED\certificate issued on 23/12/14
  • RES15 ‐ Change company name resolution on 2014-12-18
23 Dec 2014 CONNOT Change of name notice
14 Oct 2014 MR01 Registration of charge 034094910001, created on 14 October 2014
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Jul 2014 AR01 Annual return made up to 25 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 102
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013