Advanced company searchLink opens in new window

ANEMOS TECHNOLOGY LIMITED

Company number 10405447

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Mar 2023 CS01 Confirmation statement made on 5 March 2023 with updates
28 Oct 2022 AA Total exemption full accounts made up to 31 October 2021
19 Oct 2022 MA Memorandum and Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Oct 2022 SH01 Statement of capital following an allotment of shares on 15 October 2022
  • GBP 94,230
08 Mar 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
09 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 February 2020
  • GBP 19,230
09 Nov 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 August 2021
  • GBP 94,230
27 Sep 2021 SH01 Statement of capital following an allotment of shares on 29 August 2021
  • GBP 19,230
  • ANNOTATION Clarification a second filed SH01 was registered on 09/11/2021.
29 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
06 Apr 2021 CH01 Director's details changed for Mr Richard Aras on 6 April 2021
06 Apr 2021 PSC04 Change of details for Mr Richard Aras as a person with significant control on 6 April 2021
30 Mar 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
17 Mar 2021 PSC07 Cessation of James Andrew Dallas as a person with significant control on 4 March 2021
17 Mar 2021 TM01 Termination of appointment of James Andrew Dallas as a director on 4 March 2021
26 Mar 2020 CS01 Confirmation statement made on 5 March 2020 with updates
26 Feb 2020 SH01 Statement of capital following an allotment of shares on 26 February 2020
  • GBP 10,000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09/11/2021.
19 Dec 2019 PSC01 Notification of James Andrew Dallas as a person with significant control on 15 October 2019
13 Dec 2019 CH01 Director's details changed for Mr James Andrew Dallas on 13 December 2019
13 Dec 2019 AD01 Registered office address changed from 239 Goldhawk Road London W12 8ER England to 4th Floor 100 Fenchurch Street London EC3M 5JD on 13 December 2019
06 Nov 2019 AD01 Registered office address changed from Aberglan Little Petherick Wadebridge PL27 7QT United Kingdom to 239 Goldhawk Road London W12 8ER on 6 November 2019