Advanced company searchLink opens in new window

ANATOMIC CONSULTING LIMITED

Company number 13515375

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)
23 Nov 2023 CH01 Director's details changed for Ms Gillian Anderson on 5 October 2023
23 Nov 2023 PSC04 Change of details for Ms Gillian Anderson as a person with significant control on 5 October 2023
23 Nov 2023 PSC04 Change of details for Mr Stephen William Baxendale as a person with significant control on 5 October 2023
23 Nov 2023 CH03 Secretary's details changed for Mr Stephen William Baxendale on 5 October 2023
06 Oct 2023 AD01 Registered office address changed from The Guesten 15 College Green Worcester WR1 2LH England to 16 Queen Street 2nd Floor Independence House Worcester Worcestershire WR1 2PL on 6 October 2023
04 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
01 Aug 2023 AA Micro company accounts made up to 31 July 2023
25 Oct 2022 AA Micro company accounts made up to 31 July 2022
12 Aug 2022 CERTNM Company name changed anatomic health group LTD\certificate issued on 12/08/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-08-11
11 Aug 2022 CH01 Director's details changed for Mr Stephen William Baxendale on 11 August 2022
11 Aug 2022 PSC04 Change of details for Mr Stephen William Baxendale as a person with significant control on 11 August 2022
11 Aug 2022 CH01 Director's details changed for Ms Gillian Anderson on 11 August 2022
11 Aug 2022 PSC04 Change of details for Ms Gillian Anderson as a person with significant control on 11 August 2022
02 Aug 2022 CS01 Confirmation statement made on 31 July 2022 with updates
18 Aug 2021 AP01 Appointment of Mr Stephen William Baxendale as a director on 17 August 2021
16 Aug 2021 CS01 Confirmation statement made on 16 August 2021 with updates
16 Aug 2021 PSC04 Change of details for Mr Stephen William Baxendale as a person with significant control on 16 August 2021
16 Aug 2021 PSC04 Change of details for Ms Gillian Anderson as a person with significant control on 16 August 2021
16 Aug 2021 CH03 Secretary's details changed for Mr Stephen William Baxendale on 16 August 2021
16 Aug 2021 CH01 Director's details changed for Ms Gillian Anderson on 16 August 2021
13 Aug 2021 AD01 Registered office address changed from 42 Lytton Road Barnet EN5 5BY United Kingdom to The Guesten 15 College Green Worcester WR1 2LH on 13 August 2021
22 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
20 Jul 2021 CH03 Secretary's details changed for Mr Stephen Bevendale on 16 July 2021
20 Jul 2021 PSC04 Change of details for Stephen Bevendale as a person with significant control on 16 July 2021
16 Jul 2021 NEWINC Incorporation
Statement of capital on 2021-07-16
  • GBP 100