Advanced company searchLink opens in new window

ANYCAST LTD

Company number 05496669

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)
18 Apr 2024 AA Accounts for a dormant company made up to 31 July 2023
25 Apr 2023 CH01 Director's details changed for Stefan Boeck on 24 April 2023
25 Apr 2023 AD01 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 25 April 2023
24 Apr 2023 TM01 Termination of appointment of Michael Duke as a director on 24 April 2023
24 Apr 2023 CS01 Confirmation statement made on 24 April 2023 with updates
24 Apr 2023 PSC01 Notification of Stefan Boeck as a person with significant control on 24 April 2023
24 Apr 2023 TM01 Termination of appointment of @Uk Dormant Company Director Limited as a director on 24 April 2023
24 Apr 2023 PSC07 Cessation of @Uk Dormant Company Director Limited as a person with significant control on 24 April 2023
24 Apr 2023 AP01 Appointment of Stefan Boeck as a director on 24 April 2023
24 Apr 2023 AD01 Registered office address changed from Office 9 Dalton House 60 Windsor Avenue London SW19 2RR England to 71-75 Shelton Street London WC2H 9JQ on 24 April 2023
28 Nov 2022 AD01 Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Office 9 Dalton House 60 Windsor Avenue London SW19 2RR on 28 November 2022
17 Aug 2022 AA Accounts for a dormant company made up to 31 July 2022
28 Jul 2022 CS01 Confirmation statement made on 1 July 2022 with no updates
27 Jan 2022 CH02 Director's details changed for @Uk Dormant Company Director Limited on 2 July 2020
27 Jan 2022 PSC02 Notification of @Uk Dormant Company Director Limited as a person with significant control on 27 January 2022
27 Jan 2022 PSC07 Cessation of Michael Thomas Gordon as a person with significant control on 27 January 2022
04 Aug 2021 AA Accounts for a dormant company made up to 31 July 2021
19 Jul 2021 CS01 Confirmation statement made on 1 July 2021 with no updates
26 Oct 2020 AP01 Appointment of Mr Michael Duke as a director on 16 October 2020
26 Oct 2020 TM01 Termination of appointment of Michael Thomas Gordon as a director on 16 October 2020
31 Jul 2020 AA Accounts for a dormant company made up to 31 July 2020
02 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with no updates
25 Oct 2019 CH01 Director's details changed for Mr Michael Thomas Gordon on 25 October 2019
25 Oct 2019 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to Winnington House 2 Woodberry Grove Finchley London N12 0DR on 25 October 2019
13 Aug 2019 AA Accounts for a dormant company made up to 31 July 2019