ANAGRAM CONSULTING PARTNERS LIMITED

Company Documents

DateDescription
04/10/244 October 2024 Appointment of a voluntary liquidator

View Document

04/10/244 October 2024 Resolutions

View Document

04/10/244 October 2024 Declaration of solvency

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

22/05/2422 May 2024 Termination of appointment of Carlo Maria Capé as a director on 2024-05-21

View Document

18/12/2318 December 2023 Amended accounts for a small company made up to 2022-12-31

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

26/06/2326 June 2023 Registered office address changed from 1 Kingdom Street London W2 6BD England to 21 Lombard Street London EC3V 9AH on 2023-06-26

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

01/04/221 April 2022 Compulsory strike-off action has been discontinued

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

08/03/228 March 2022 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 Confirmation statement made on 2021-06-22 with updates

View Document

30/12/2030 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/07/196 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

23/06/1823 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 APPOINTMENT TERMINATED, DIRECTOR MIRCO DILDA

View Document

24/04/1824 April 2018 DIRECTOR APPOINTED MR DAMIEN DOMINIQUE MAXIMILIEN BETTIGNIES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 1 KINGDOM STREET LONDON W2 6BY ENGLAND

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 1 KINGDOM STREET KINGDOM STREET LONDON W2 6BD ENGLAND

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUSINESS INTEGRATION PARTNERS SPA

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/11/1629 November 2016 COMPANY NAME CHANGED BUSINESS INTEGRATION PARTNERS CONSULTING UK LTD CERTIFICATE ISSUED ON 29/11/16

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM C/O MERCER & HOLE FLEET PLACE HOUSE 2 FLEET PLACE LONDON EC4M 7RF UNITED KINGDOM

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR LUCA MARTIGNAGO

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR MIRCO GABRIELE PIETRO DILDA

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR JEREMY MARK TORRIE MILWARD

View Document

28/11/1628 November 2016 DIRECTOR APPOINTED MR IAN JAMES STUART

View Document

28/11/1628 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 90213

View Document

28/11/1628 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 170213

View Document

28/11/1628 November 2016 22/11/16 STATEMENT OF CAPITAL GBP 130213

View Document

24/11/1624 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / FABIO TROIANI / 24/11/2016

View Document

16/11/1616 November 2016 CURRSHO FROM 30/06/2017 TO 31/12/2016

View Document

23/06/1623 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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