ANTHONY CHARLES UK LTD
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-06-07 with no updates |
29/03/2529 March 2025 | Micro company accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
21/03/2421 March 2024 | Micro company accounts made up to 2023-06-30 |
05/07/235 July 2023 | Confirmation statement made on 2023-06-07 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
14/06/2314 June 2023 | Director's details changed for Neil Kevin Vanderleelie on 2023-06-09 |
14/06/2314 June 2023 | Change of details for Neil Kevin Vanderleelie as a person with significant control on 2023-06-09 |
14/06/2314 June 2023 | Secretary's details changed for Tanya Juliette Moynihan on 2023-06-09 |
14/06/2314 June 2023 | Change of details for Anthony Karl Brennan as a person with significant control on 2023-06-09 |
14/06/2314 June 2023 | Director's details changed for Anthony Karl Brennan on 2023-06-09 |
31/03/2331 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/04/2116 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
19/02/2019 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
17/07/1817 July 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
04/11/174 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL KEVIN VANDERLEELIE |
25/07/1725 July 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
25/07/1725 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY KARL BRENNAN |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/03/1730 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
28/06/1628 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
10/07/1510 July 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
28/03/1528 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
24/07/1424 July 2014 | REGISTERED OFFICE CHANGED ON 24/07/2014 FROM 141 HIGH STREET SOUTHGATE LONDON N14 6BP |
15/07/1415 July 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
16/07/1316 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/10/1213 October 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
16/11/1116 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
10/02/1110 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/08/1026 August 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY KARL BRENNAN / 01/10/2009 |
26/08/1026 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL KEVIN VANDERLEELIE / 01/10/2009 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
10/06/0910 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
06/03/096 March 2009 | 30/06/08 TOTAL EXEMPTION FULL |
09/09/089 September 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
08/09/088 September 2008 | APPOINTMENT TERMINATED SECRETARY ANTHONY BRENNAN |
12/09/0712 September 2007 | REGISTERED OFFICE CHANGED ON 12/09/07 FROM: 4A ELM PARK ROAD LONDON N21 2HN |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
14/06/0714 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
07/06/077 June 2007 | DIRECTOR RESIGNED |
07/06/077 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
07/06/077 June 2007 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company