Advanced company searchLink opens in new window

ANTHOLOGY DEPTFORD FOUNDRY LIMITED

Company number 09021410

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • GBP 3,853,365
02 Dec 2015 CERTNM Company name changed anthology deptford LIMITED\certificate issued on 02/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-01
19 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-19
  • GBP 3,853,365
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
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
02 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 3,853,365
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
  • GBP 1