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)
16 Jul 2021 PSC07 Cessation of Axa Sa as a person with significant control on 27 May 2021
16 Jul 2021 PSC01 Notification of Stephane Guinet as a person with significant control on 3 June 2021
24 May 2021 SH01 Statement of capital following an allotment of shares on 3 December 2020
  • GBP 10,250,952
19 Feb 2021 CH01 Director's details changed for David Vanek on 19 February 2021
25 Nov 2020 CH04 Secretary's details changed for Goodwille Limited on 20 November 2020
12 Nov 2020 CH01 Director's details changed for Mr Vincent Jean-Michel Durnez on 12 November 2020
12 Nov 2020 CH01 Director's details changed for David Vanek on 12 November 2020
12 Nov 2020 AD01 Registered office address changed from St James House 13 Kensington Square London W8 5HD United Kingdom to 24 Old Queen Street London SW1H 9HP on 12 November 2020
05 Nov 2020 AA Full accounts made up to 31 December 2019
14 Sep 2020 CH01 Director's details changed for David Vanek on 14 September 2020
06 Aug 2020 CS01 Confirmation statement made on 5 July 2020 with no updates
06 Aug 2020 SH01 Statement of capital following an allotment of shares on 4 August 2020
  • GBP 8,665,070
27 Jan 2020 PSC05 Change of details for Axa Sa as a person with significant control on 19 July 2017
26 Nov 2019 AAMD Amended full accounts made up to 31 December 2018
17 Jul 2019 CS01 Confirmation statement made on 5 July 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
18 Mar 2019 AP01 Appointment of Mr Vincent Jean-Michel Durnez as a director on 18 March 2019
05 Dec 2018 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 October 2018
  • GBP 7,835,309.00
19 Nov 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2018 SH01 Statement of capital following an allotment of shares on 1 November 2018
  • GBP 7,835,309
  • ANNOTATION Clarification a second filed SH01 was registered on 05/12/2018.
25 Sep 2018 SH01 Statement of capital following an allotment of shares on 21 March 2018
  • GBP 3,235,309
30 Aug 2018 CS01 Confirmation statement made on 5 July 2018 with updates
29 Aug 2018 AD01 Registered office address changed from Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom to St James House 13 Kensington Square London W8 5HD on 29 August 2018
29 Aug 2018 AP04 Appointment of Goodwille Limited as a secretary on 20 August 2018
25 Jan 2018 SH01 Statement of capital following an allotment of shares on 7 December 2017
  • GBP 2,620,309