ANAMODRON LTD

Company Documents

DateDescription
25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

25/02/2525 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

10/12/2410 December 2024 First Gazette notice for compulsory strike-off

View Document

08/07/248 July 2024 Micro company accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

27/10/2327 October 2023 Micro company accounts made up to 2023-04-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-23 with no updates

View Document

19/05/2319 May 2023 Registered office address changed from 24 Rose Street Newport NP20 5FD Wales to Office 9 Alcester Business Centre Kinwarton Farm Road Alcester B49 6EH on 2023-05-19

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

21/09/2221 September 2022 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

05/01/225 January 2022 Micro company accounts made up to 2021-04-05

View Document

02/11/212 November 2021 Confirmation statement made on 2021-09-23 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

22/11/1922 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM OFFICE 1, PMJ HOUSE HIGHLANDS ROAD SHIRLEY B90 4ND

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WINDY NAGAC

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CURRSHO FROM 31/10/2019 TO 05/04/2019

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MS WINDY NAGAC

View Document

06/12/186 December 2018 APPOINTMENT TERMINATED, DIRECTOR RHYS BENNETT

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM 9 COOPER FOLD MIDDLETON MANCHESTER M24 6JN UNITED KINGDOM

View Document

15/10/1815 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information