Advanced company searchLink opens in new window

ANONTEC LIMITED

Company number 04600706

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)
13 Jun 2017 AA Total exemption small company accounts made up to 31 March 2016
20 May 2017 CS01 Confirmation statement made on 28 March 2017 with updates
05 Aug 2016 AA Total exemption small company accounts made up to 31 March 2015
29 Jun 2016 AD01 Registered office address changed from Berkeley Square House Berkeley Square London W1J 6BD to C/O Shafia Zahoor 20 Berkeley Square London W1J 6EQ on 29 June 2016
17 May 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,200.2825
27 Jan 2016 TM01 Termination of appointment of Jeremy Lawrence Curnock Cook as a director on 31 December 2015
16 Jun 2015 AAMD Amended total exemption small company accounts made up to 31 March 2014
18 May 2015 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1,200.2825
04 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 1,200.2825
23 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
06 Jun 2013 AA Group of companies' accounts made up to 31 March 2012
22 Apr 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
03 Apr 2013 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
22 Oct 2012 AUD Auditor's resignation
19 Jul 2012 MISC Aud res
06 Jul 2012 TM01 Termination of appointment of James Wakefield as a director
21 Jun 2012 AA Group of companies' accounts made up to 31 March 2011
03 Apr 2012 AR01 Annual return made up to 28 March 2012 with full list of shareholders
17 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
06 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3