Advanced company searchLink opens in new window

ANOPEX LTD

Company number 06794415

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)
04 May 2017 CH01 Director's details changed for Mr Klaus Bell on 4 May 2017
19 Jan 2017 CS01 Confirmation statement made on 19 January 2017 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 31 January 2016
09 Feb 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
23 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
03 Feb 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
30 Sep 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Feb 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
19 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
18 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
18 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
16 Feb 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
16 Feb 2010 CH01 Director's details changed for Mr Michael Thomas Gordon on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Ms Susan Mary Hollyman on 1 October 2009
16 Feb 2010 CH01 Director's details changed for Mr Klaus Bell on 1 October 2009
16 Feb 2010 TM02 Termination of appointment of Sl24 Ltd. as a secretary
17 Nov 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 100
28 Oct 2009 AP01 Appointment of Mrs Susan Mary Hollyman as a director
21 Oct 2009 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England on 21 October 2009
19 Oct 2009 AP01 Appointment of Mr Michael Thomas Gordon as a director
19 Jan 2009 NEWINC Incorporation