Advanced company searchLink opens in new window

ANATOLE NOTES LIMITED

Company number 10170278

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)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
11 Jan 2024 AA Micro company accounts made up to 31 May 2023
23 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
05 Apr 2023 TM01 Termination of appointment of William Lunn as a director on 5 April 2023
01 Mar 2023 AP01 Appointment of Mr William Lunn as a director on 24 January 2023
24 Jan 2023 TM01 Termination of appointment of William Peter Lunn as a director on 24 January 2023
03 Oct 2022 AA Total exemption full accounts made up to 31 May 2022
18 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
10 Mar 2022 AP01 Appointment of Mr Geoffrey Lunn as a director on 10 March 2022
17 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
22 Oct 2021 CH01 Director's details changed for Mr William Peter Lunn on 22 October 2021
22 Oct 2021 PSC04 Change of details for Mr William Peter Lunn as a person with significant control on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from 42 Oaks Drive Colchester CO3 3PS England to 64 Southwark Bridge Road London SE1 0AS on 22 October 2021
19 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
22 Mar 2021 AA Total exemption full accounts made up to 31 May 2020
04 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
20 May 2020 AA Unaudited abridged accounts made up to 31 May 2019
25 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
03 Jun 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
27 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
05 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
22 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 AD01 Registered office address changed from 42 Oaks Drive Colchester Essex CO3 3PC United Kingdom to 42 Oaks Drive Colchester CO3 3PS on 20 June 2017
20 Jun 2017 CS01 Confirmation statement made on 8 May 2017 with updates
09 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted