Advanced company searchLink opens in new window

ANEMOI MARINE TECHNOLOGIES LTD

Company number 09821734

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)
10 Oct 2023 CS01 Confirmation statement made on 10 October 2023 with no updates
02 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
07 Dec 2022 CH01 Director's details changed for Kim Diederichsen on 5 December 2022
10 Oct 2022 CS01 Confirmation statement made on 10 October 2022 with updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 Jul 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Apr 2022 SH01 Statement of capital following an allotment of shares on 10 March 2022
  • GBP 6,275
21 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2021 AD01 Registered office address changed from Metropolitan Wharf Wapping Wall London E1W 3SS England to 6th Floor Marlow House 1a Lloyds Avenue London EC3N 3AA on 17 November 2021
11 Oct 2021 CS01 Confirmation statement made on 10 October 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Sep 2021 SH08 Change of share class name or designation
10 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Sep 2021 SH10 Particulars of variation of rights attached to shares
27 Jul 2021 PSC04 Change of details for Mr Constantine Apodiacos as a person with significant control on 1 June 2021
10 Jul 2021 SH01 Statement of capital following an allotment of shares on 1 June 2021
  • GBP 5,758
22 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Mar 2021 SH08 Change of share class name or designation
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 2 February 2021
  • GBP 3,803,602
19 Feb 2021 MA Memorandum and Articles of Association
19 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Feb 2021 SH20 Statement by Directors
17 Feb 2021 SH19 Statement of capital on 17 February 2021
  • GBP 2,917
17 Feb 2021 CAP-SS Solvency Statement dated 22/01/21
17 Feb 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital