Advanced company searchLink opens in new window

ANORAK TECHNOLOGIES LIMITED

Company number 10854345

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)
26 Feb 2024 AA Accounts for a small company made up to 31 December 2022
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 1 August 2023
  • GBP 15,072,582
24 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Aug 2023 AP01 Appointment of Mr Joshua George Sargent as a director on 4 August 2023
14 Aug 2023 TM02 Termination of appointment of Goodwille Limited as a secretary on 4 August 2023
14 Aug 2023 TM01 Termination of appointment of Vincent Jean-Michel Durnez as a director on 4 August 2023
14 Aug 2023 AD01 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 14 August 2023
27 Jul 2023 CS01 Confirmation statement made on 5 July 2023 with no updates
22 Feb 2023 CH04 Secretary's details changed for Goodwille Limited on 13 January 2023
15 Feb 2023 CH01 Director's details changed for Mr David Vanek on 15 February 2023
15 Feb 2023 CH01 Director's details changed for Mr Vincent Jean-Michel Durnez on 14 February 2023
23 Jan 2023 AD01 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 23 January 2023
16 Nov 2022 PSC07 Cessation of Stephane Guinet as a person with significant control on 3 June 2021
16 Nov 2022 PSC02 Notification of Anorak Technologies Group Limited as a person with significant control on 27 May 2021
07 Nov 2022 AA Accounts for a small company made up to 31 December 2021
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 14,462,822
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 12,462,822
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 1 January 2022
  • GBP 13,402,822
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 June 2021
  • GBP 10,738,822
04 Oct 2022 SH01 Statement of capital following an allotment of shares on 25 July 2022
  • GBP 15,102,822
30 Aug 2022 SH01 Statement of capital following an allotment of shares on 27 May 2021
  • GBP 7,262.92820
21 Jul 2022 CS01 Confirmation statement made on 5 July 2022 with no updates
06 Oct 2021 AA Full accounts made up to 31 December 2020
21 Jul 2021 CH01 Director's details changed for Mr Vincent Jean-Michel Durnez on 27 May 2021
19 Jul 2021 CS01 Confirmation statement made on 5 July 2021 with updates