Advanced company searchLink opens in new window

ANCHORSTONE CONSULTING LTD

Company number 10754568

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)
04 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
24 Oct 2023 PSC04 Change of details for Mr Mark Cunningham as a person with significant control on 2 February 2023
02 Oct 2023 CS01 Confirmation statement made on 4 August 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
28 Nov 2022 CS01 Confirmation statement made on 4 August 2022 with updates
22 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
14 Dec 2021 MR01 Registration of charge 107545680002, created on 14 December 2021
07 Dec 2021 CS01 Confirmation statement made on 31 October 2021 with updates
10 Nov 2021 AD01 Registered office address changed from 1 the Green Richmond TW9 1PL England to Aldwych House 71 - 91 Aldwych London WC2B 4HN on 10 November 2021
06 Sep 2021 PSC07 Cessation of Nicolas David Record as a person with significant control on 11 June 2021
20 May 2021 TM01 Termination of appointment of Nicolas David Record as a director on 6 May 2021
22 Mar 2021 MR01 Registration of charge 107545680001, created on 18 March 2021
03 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
28 Sep 2020 AA Total exemption full accounts made up to 31 May 2020
29 Jun 2020 AD01 Registered office address changed from Wework Moorgate Fore Street Avenue London EC2Y 9DT England to 1 the Green Richmond TW9 1PL on 29 June 2020
02 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
05 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with updates
05 Nov 2019 TM01 Termination of appointment of Jacqueline Anne Sim as a director on 31 October 2019
09 Aug 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
10 Feb 2019 AP01 Appointment of Jacqueline Anne Sim as a director on 1 February 2019
10 Feb 2019 PSC07 Cessation of Jeffrey Hitt as a person with significant control on 1 February 2019
10 Feb 2019 TM01 Termination of appointment of Jeffrey Hitt as a director on 1 February 2019
26 Oct 2018 AA Total exemption full accounts made up to 31 May 2018
11 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
07 Dec 2017 AD01 Registered office address changed from Arford Lodge Bowcott Hill Headley Bordon GU35 8DF United Kingdom to Wework Moorgate Fore Street Avenue London EC2Y 9DT on 7 December 2017