ANAGKE & DAUGHTERS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Registered 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 |
12/05/2512 May 2025 | Confirmation statement made on 2025-04-29 with updates |
26/02/2526 February 2025 | Total exemption full accounts made up to 2024-02-29 |
29/04/2429 April 2024 | Confirmation statement made on 2024-04-29 with updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
20/02/2420 February 2024 | Confirmation statement made on 2024-02-07 with updates |
27/11/2327 November 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-07 with updates |
13/02/2313 February 2023 | Change of details for Mr Giles Hesketh Boardman as a person with significant control on 2022-12-01 |
13/02/2313 February 2023 | Director's details changed for Mr Giles Hesketh Boardman on 2022-12-01 |
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 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with updates |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
19/02/2019 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES |
05/02/205 February 2020 | DISS40 (DISS40(SOAD)) |
04/02/204 February 2020 | FIRST GAZETTE |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES |
30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
06/07/186 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/06/2018 |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/07/2018 |
05/07/185 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/06/2018 |
05/07/185 July 2018 | PSC'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 01/07/2018 |
08/05/188 May 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 07/05/2018 |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM 7 WALLACE MEWS WALLACE AVENUE WORTHING BN11 5SS |
08/05/188 May 2018 | PSC'S CHANGE OF PARTICULARS / MR GILES HESKETH BOARDMAN / 07/05/2018 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES |
30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
20/02/1720 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
30/11/1630 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
12/04/1612 April 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
24/02/1524 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
30/11/1430 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
30/11/1330 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
18/12/1218 December 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
29/02/1229 February 2012 | Annual accounts for year ending 29 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
07/02/117 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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