Advanced company searchLink opens in new window

ANTHONY NICHOLAS (UK) LIMITED

Company number 06302848

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)
12 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
11 Jul 2017 MR01 Registration of charge 063028480008, created on 30 June 2017
07 Jul 2017 MR01 Registration of charge 063028480007, created on 30 June 2017
06 Jul 2017 MR01 Registration of charge 063028480006, created on 30 June 2017
05 Jul 2017 CS01 Confirmation statement made on 24 June 2017 with updates
02 Mar 2017 AA Full accounts made up to 26 June 2016
28 Jun 2016 AR01 Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 100
17 Feb 2016 AA Full accounts made up to 28 June 2015
22 Jul 2015 AR01 Annual return made up to 5 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 100
17 Feb 2015 AA01 Current accounting period extended from 31 December 2014 to 30 June 2015
08 Jan 2015 TM01 Termination of appointment of Diane Day as a director on 28 October 2014
08 Jan 2015 AR01 Annual return made up to 5 July 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
11 Nov 2014 AD01 Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom to 3Rd Floor Premier House Elstree Way Borehamwood Hertfordshire WD6 1JH on 11 November 2014
03 Oct 2014 AA Full accounts made up to 31 December 2013
16 May 2014 MR01 Registration of charge 063028480004
16 May 2014 MR01 Registration of charge 063028480003
16 May 2014 MR01 Registration of charge 063028480005
16 May 2014 MR04 Satisfaction of charge 2 in full
16 May 2014 MR04 Satisfaction of charge 1 in full
07 Mar 2014 TM01 Termination of appointment of Henry Mcgarvie as a director
07 Mar 2014 TM02 Termination of appointment of Henry Mcgarvie as a secretary
17 Jan 2014 AP01 Appointment of Mark Naughton-Rumbo as a director
19 Sep 2013 AA Full accounts made up to 31 December 2012
10 Jul 2013 AR01 Annual return made up to 5 July 2013 with full list of shareholders
Statement of capital on 2013-07-10
  • GBP 100
26 Sep 2012 AA Full accounts made up to 31 December 2011