- Company Overview for ANONTEC LIMITED (04600706)
- Filing history for ANONTEC LIMITED (04600706)
- People for ANONTEC LIMITED (04600706)
- Charges for ANONTEC LIMITED (04600706)
- More for ANONTEC LIMITED (04600706)
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
|
|
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
|
|
04 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
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 |