ADRIAN ANSTIS LIMITED

Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

25/11/2425 November 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

24/05/2424 May 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

17/05/2317 May 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

18/02/2218 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/07/2126 July 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

13/01/2113 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

20/05/2020 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

14/06/1914 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

23/06/1823 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

06/08/176 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR REX ANSTIS

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, SECRETARY MARITA ANSTIS

View Document

30/05/1730 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/08/1627 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

30/05/1630 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/09/156 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/08/1321 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

24/06/1324 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

30/07/1230 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

30/07/1230 July 2012 REGISTERED OFFICE CHANGED ON 30/07/2012 FROM 48 GLIDDON ROAD WEST KENSINGTON LONDON W14 9AU

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

28/07/1128 July 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN ANSTIS / 27/07/2011

View Document

28/07/1128 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR REX ANSTIS / 27/07/2011

View Document

28/07/1128 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MARITA ANSTIS / 27/07/2011

View Document

04/07/114 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

21/10/1021 October 2010 REGISTERED OFFICE CHANGED ON 21/10/2010 FROM 12 THE COLONADE MAIDENHEAD BERKS SL6 1QL

View Document

05/10/105 October 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

14/09/0914 September 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

02/08/092 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

21/08/0721 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/08/0611 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/05

View Document

29/07/0529 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

22/07/0522 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/07/0415 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

19/09/0219 September 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

24/07/0124 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

08/05/018 May 2001 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

05/08/995 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS

View Document

30/07/9830 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

30/07/9730 July 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

27/07/9727 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

16/09/9616 September 1996 RETURN MADE UP TO 25/07/96; NO CHANGE OF MEMBERS

View Document

27/06/9627 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

31/07/9531 July 1995 RETURN MADE UP TO 25/07/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

30/09/9430 September 1994 RETURN MADE UP TO 25/07/94; NO CHANGE OF MEMBERS

View Document

14/06/9414 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

16/09/9316 September 1993 RETURN MADE UP TO 25/07/93; NO CHANGE OF MEMBERS

View Document

21/02/9321 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

01/09/921 September 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/921 September 1992 RETURN MADE UP TO 25/07/92; FULL LIST OF MEMBERS

View Document

13/03/9213 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 25/07/91; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/02/9112 February 1991 COMPANY NAME CHANGED MALLENDAY LIMITED CERTIFICATE ISSUED ON 13/02/91

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/10/9023 October 1990 ALTER MEM AND ARTS 28/09/90

View Document

23/10/9023 October 1990 REGISTERED OFFICE CHANGED ON 23/10/90 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

25/07/9025 July 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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