Advanced company searchLink opens in new window

ANACOTT STEEL LIMITED

Company number 09166146

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)
05 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
17 Oct 2023 AD01 Registered office address changed from Lower Ground Floor 111 Charterhouse Street London EC1M 6AW United Kingdom to 5th Floor 111 Charterhouse Street London EC1M 6AW on 17 October 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
06 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Apr 2022 AA Micro company accounts made up to 31 December 2021
04 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
26 Aug 2021 AA Micro company accounts made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with no updates
23 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
27 Nov 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Sep 2018 AP01 Appointment of Mr Gareth David Murfin as a director on 17 September 2018
31 Dec 2017 AA Micro company accounts made up to 31 December 2016
17 Dec 2017 TM02 Termination of appointment of Christopher Ross Redhead as a secretary on 14 December 2017
14 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
25 Jan 2017 CS01 Confirmation statement made on 15 December 2016 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Feb 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-02-06
  • GBP 1
06 Feb 2016 CH01 Director's details changed for Morten Sundstoe on 6 January 2016
06 Feb 2016 CH03 Secretary's details changed for Dr Christopher Ross Redhead on 6 January 2016
06 Feb 2016 AD01 Registered office address changed from Centurion House Central Way Andover Hampshire SP10 5AN to Lower Ground Floor 111 Charterhouse Street London EC1M 6AW on 6 February 2016
05 Jan 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1