Advanced company searchLink opens in new window

ANESCO TOPCO LIMITED

Company number 09275306

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)
22 Mar 2019 TM01 Termination of appointment of Charles Henry Oliver St John as a director on 21 March 2019
30 Nov 2018 AA Audit exemption subsidiary accounts made up to 31 March 2018
30 Nov 2018 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/18
22 Nov 2018 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
22 Nov 2018 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/18
22 Oct 2018 CS01 Confirmation statement made on 22 October 2018 with no updates
17 May 2018 PSC07 Cessation of Cbpe Capital Llp as a person with significant control on 9 May 2017
21 Dec 2017 AA Group of companies' accounts made up to 6 April 2017
02 Nov 2017 CS01 Confirmation statement made on 22 October 2017 with updates
02 Nov 2017 PSC02 Notification of Anesco Acquisitionco Limited as a person with significant control on 9 May 2017
17 May 2017 TM01 Termination of appointment of Catherine Louise Emmett as a director on 5 May 2017
20 Mar 2017 AP01 Appointment of Mr Charles Henry Oliver St John as a director on 16 March 2017
20 Feb 2017 AP01 Appointment of Alex Arthur Walker as a director on 27 January 2017
20 Feb 2017 AP01 Appointment of Natalie Tsitoura as a director on 27 January 2017
20 Feb 2017 TM01 Termination of appointment of Ian Robert Moore as a director on 27 January 2017
20 Feb 2017 TM01 Termination of appointment of Thomas Robert Biddle as a director on 27 January 2017
25 Jan 2017 AP01 Appointment of Mr Christopher George Mutter as a director on 17 January 2017
25 Jan 2017 TM01 Termination of appointment of Jeremy Cross as a director on 3 January 2017
25 Jan 2017 TM02 Termination of appointment of Jeremy David Cross as a secretary on 3 January 2017
01 Nov 2016 CS01 Confirmation statement made on 22 October 2016 with updates
01 Oct 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 519.93
22 Sep 2016 AP01 Appointment of Miss Catherine Louise Emmett as a director on 8 September 2016
24 Aug 2016 SH03 Purchase of own shares. Shares purchased into treasury:
  • GBP 844.93
24 Aug 2016 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 294.93
01 Aug 2016 AP01 Appointment of Mr Jeremy Cross as a director on 31 May 2016