ANAGKE & DAUGHTERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegistered office address changed from Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA England to 9 Norton Village Norton Runcorn Cheshire WA7 6PZ on 2025-08-22

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-04-29 with updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-02-29

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

22/02/2322 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

13/02/2313 February 2023 Change of details for Mr Giles Hesketh Boardman as a person with significant control on 2022-12-01

View Document

13/02/2313 February 2023 Director's details changed for Mr Giles Hesketh Boardman on 2022-12-01

View Document

07/10/227 October 2022 Registered office address changed from Unit 1B Theaklen House, Theaklen Drive St. Leonards-on-Sea East Sussex TN38 9AZ England to Philips House Drury Lane St. Leonards-on-Sea East Sussex TN38 9BA on 2022-10-07

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES

View Document

05/02/205 February 2020 DISS40 (DISS40(SOAD))

View Document

04/02/204 February 2020 FIRST GAZETTE

View Document

30/01/2030 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/06/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/07/2018

View Document

05/07/185 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/06/2018

View Document

05/07/185 July 2018 PSC'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/07/2018

View Document

08/05/188 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 07/05/2018

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 7 WALLACE MEWS WALLACE AVENUE WORTHING BN11 5SS

View Document

08/05/188 May 2018 PSC'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 07/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

22/02/1822 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

12/04/1612 April 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

30/11/1330 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

07/02/117 February 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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