- Company Overview for ANYSTATE INTERNATIONAL LIMITED (06015584)
- Filing history for ANYSTATE INTERNATIONAL LIMITED (06015584)
- People for ANYSTATE INTERNATIONAL LIMITED (06015584)
- Charges for ANYSTATE INTERNATIONAL LIMITED (06015584)
- More for ANYSTATE INTERNATIONAL LIMITED (06015584)
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 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with no updates | |
29 Sep 2023 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
30 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
30 Dec 2022 | AA | Unaudited abridged accounts made up to 31 December 2021 | |
04 May 2022 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
08 Apr 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Apr 2022 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
07 Apr 2022 | AD01 | Registered office address changed from Unit 35 Telegraph Hill Ind Est Laundry Road Minster Ramsgate Kent CT12 4HY England to 88 Herne Bay Road Whitstable CT5 2LX on 7 April 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2021 | AD01 | Registered office address changed from Unit 33 Laundry Road Minster Ramsgate Kent CT12 4HY England to Unit 35 Telegraph Hill Ind Est Laundry Road Minster Ramsgate Kent CT12 4HY on 23 April 2021 | |
22 Jan 2021 | CS01 | Confirmation statement made on 1 December 2020 with no updates | |
22 Jan 2021 | CH01 | Director's details changed for Mr Colin Duncan Brown on 30 November 2019 | |
23 Dec 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
08 Jan 2020 | CS01 | Confirmation statement made on 1 December 2019 with no updates | |
30 Sep 2019 | AA | Unaudited abridged accounts made up to 31 December 2018 | |
21 Dec 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
12 Dec 2018 | CS01 | Confirmation statement made on 1 December 2018 with no updates | |
12 Dec 2018 | AD01 | Registered office address changed from 40 High Street Minster Ramsgate Kent CT12 4BT to Unit 33 Laundry Road Minster Ramsgate Kent CT12 4HY on 12 December 2018 | |
27 Sep 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 30 December 2017 | |
11 Dec 2017 | CS01 | Confirmation statement made on 1 December 2017 with no updates | |
29 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Jan 2017 | CS01 | Confirmation statement made on 1 December 2016 with updates | |
30 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
02 Dec 2015 | AR01 |
Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-02
|