ANTHOLOGY DEPTFORD FOUNDRY LIMITED
Company number 09021410
- Company Overview for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- Filing history for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- People for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- Charges for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- Registers for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
- More for ANTHOLOGY DEPTFORD FOUNDRY LIMITED (09021410)
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) |
---|---|---|---|
10 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with no updates | |
14 Mar 2018 | MA | Memorandum and Articles of Association | |
26 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
09 Feb 2018 | MR01 | Registration of charge 090214100001, created on 8 February 2018 | |
08 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Nov 2017 | AD01 | Registered office address changed from 1 Adam Street London WC2N 6LE to 160-166 Borough High Street London SE1 1LB on 7 November 2017 | |
27 Sep 2017 | TM01 | Termination of appointment of Justin Andrew Bickle as a director on 20 September 2017 | |
16 May 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
24 Mar 2017 | AA | Full accounts made up to 30 September 2016 | |
07 Jun 2016 | AA | Full accounts made up to 30 September 2015 | |
24 May 2016 | AR01 |
Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
|
|
02 Dec 2015 | CERTNM |
Company name changed anthology deptford LIMITED\certificate issued on 02/12/15
|
|
19 May 2015 | AR01 |
Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
|
|
27 Apr 2015 | AA | Full accounts made up to 30 September 2014 | |
24 Apr 2015 | MA | Memorandum and Articles of Association | |
24 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
02 Apr 2015 | SH01 |
Statement of capital following an allotment of shares on 16 March 2015
|
|
16 Mar 2015 | TM01 | Termination of appointment of Adam Timothy Gaymer as a director on 16 March 2015 | |
27 Oct 2014 | AA01 | Previous accounting period shortened from 31 May 2015 to 30 September 2014 | |
01 Oct 2014 | AD01 | Registered office address changed from 27 Knightsbridge London SW1X 7LY United Kingdom to 1 Adam Street London WC2N 6LE on 1 October 2014 | |
23 May 2014 | AP01 | Appointment of Mr Adam Timothy Gaymer as a director | |
01 May 2014 | NEWINC |
Incorporation
Statement of capital on 2014-05-01
|