Advanced company searchLink opens in new window

ANTHROPODS&CO LIMITED

Company number 11096984

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)
08 Sep 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
02 Sep 2023 AD01 Registered office address changed from 7 Princes Square Harrogate HG1 1nd England to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2 September 2023
02 Sep 2023 600 Appointment of a voluntary liquidator
02 Sep 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-18
02 Sep 2023 LIQ02 Statement of affairs
29 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 4 December 2022 with updates
18 May 2022 AA Total exemption full accounts made up to 31 December 2021
06 Dec 2021 CS01 Confirmation statement made on 4 December 2021 with no updates
22 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
15 Jun 2021 CH01 Director's details changed for Mr Daniel Thomas Richmond-Watson on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Richard Graham Currie on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Douglas Alexander Adamson on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Mr Raymond Wolfson on 15 June 2021
23 Dec 2020 CS01 Confirmation statement made on 4 December 2020 with updates
29 Jul 2020 AD01 Registered office address changed from 19 East Parade Harrogate HG1 5LF England to 7 Princes Square Harrogate HG1 1nd on 29 July 2020
29 Jul 2020 AP01 Appointment of Mr Daniel Thomas Richmond-Watson as a director on 15 July 2020
02 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jan 2020 CS01 Confirmation statement made on 4 December 2019 with updates
14 Jan 2020 CH01 Director's details changed for Mr Richard Graham Currie on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Raymond Wolfson on 14 January 2020
14 Jan 2020 CH01 Director's details changed for Mr Douglas Alexander Adamson on 14 January 2020
14 Jan 2020 PSC04 Change of details for Richard Currie as a person with significant control on 14 January 2020
14 Jan 2020 AD01 Registered office address changed from C/O Murray Harcourt 6 Queen Street Leeds LS1 2TW United Kingdom to 19 East Parade Harrogate HG1 5LF on 14 January 2020
03 Sep 2019 AA Micro company accounts made up to 31 December 2018