ANAPHITE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/12/2422 December 2024 Confirmation statement made on 2024-12-19 with updates

View Document

05/11/245 November 2024 Notification of a person with significant control statement

View Document

22/09/2422 September 2024 Memorandum and Articles of Association

View Document

22/09/2422 September 2024 Resolutions

View Document

19/09/2419 September 2024 Change of share class name or designation

View Document

20/08/2420 August 2024 Termination of appointment of Stephen Clarke as a director on 2024-08-19

View Document

20/08/2420 August 2024 Termination of appointment of Martin Richard Green as a director on 2024-08-19

View Document

20/08/2420 August 2024 Appointment of Michael Granoff as a director on 2024-08-19

View Document

20/08/2420 August 2024 Cessation of Samuel Burrow as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Cessation of Alexander John Hewitt as a person with significant control on 2024-08-19

View Document

20/08/2420 August 2024 Termination of appointment of Rupert John Jeremy Atkinson as a director on 2024-08-19

View Document

11/07/2411 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-05-03

View Document

11/07/2411 July 2024 Second filing of a statement of capital following an allotment of shares on 2022-07-26

View Document

10/06/2410 June 2024 Statement of capital following an allotment of shares on 2024-05-03

View Document

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Confirmation statement made on 2023-12-19 with updates

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

10/11/2310 November 2023 Resolutions

View Document

19/07/2319 July 2023 Memorandum and Articles of Association

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2023-01-19

View Document

15/02/2315 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-10-18

View Document

01/02/231 February 2023 Statement of capital following an allotment of shares on 2023-01-19

View Document

10/01/2310 January 2023 Statement of capital following an allotment of shares on 2022-10-18

View Document

09/01/239 January 2023 Confirmation statement made on 2022-12-19 with updates

View Document

20/07/2220 July 2022 Statement of capital following an allotment of shares on 2022-07-14

View Document

05/04/225 April 2022 Second filing of a statement of capital following an allotment of shares on 2022-03-04

View Document

29/03/2229 March 2022 Appointment of Mr Martin Richard Green as a director on 2022-03-14

View Document

24/03/2224 March 2022 Resolutions

View Document

23/03/2223 March 2022 Statement of capital following an allotment of shares on 2021-03-04

View Document

31/12/2131 December 2021 Registered office address changed from Science Creates, St Philips Central, Albert Road St. Philips Bristol BS2 0XJ England to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2131 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

31/12/2131 December 2021 Secretary's details changed for Mr Alexander Hewitt on 2021-12-31

View Document

31/12/2131 December 2021 Change of details for Mr Alexander John Hewitt as a person with significant control on 2021-03-26

View Document

31/12/2131 December 2021 Termination of appointment of Harry Stephen Destecroix as a director on 2021-12-31

View Document

04/11/214 November 2021 Registered office address changed from Unit Dx St. Philips Central Albert Road Bristol BS2 0XJ United Kingdom to Science Creates, St Philips Central, Albert Road St. Philips Bristol BS2 0XJ on 2021-11-04

View Document

14/10/2114 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/09/2022 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 15.027

View Document

02/01/202 January 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

30/12/1930 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

04/07/194 July 2019 PSC'S CHANGE OF PARTICULARS / MR SAMUEL BURROW / 18/06/2019

View Document

02/07/192 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/06/1928 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 14.027

View Document

25/06/1925 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/02/1921 February 2019 DIRECTOR APPOINTED PROFESSOR MERVYN JOHN MILES

View Document

07/02/197 February 2019 DIRECTOR APPOINTED DR HARRY STEPHEN DESTECROIX

View Document

21/01/1921 January 2019 09/01/19 STATEMENT OF CAPITAL GBP 12.494

View Document

21/01/1921 January 2019 10/01/19 STATEMENT OF CAPITAL GBP 12.578

View Document

18/01/1918 January 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/1914 January 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

15/10/1815 October 2018 ADOPT ARTICLES 01/10/2018

View Document

15/10/1815 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 11.74

View Document

12/09/1812 September 2018 SECRETARY'S CHANGE OF PARTICULARS / MR ALEXANDER HEWITT / 11/09/2018

View Document

11/09/1811 September 2018 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/09/1811 September 2018 REGISTER SNAPSHOT FOR EW03

View Document

11/09/1811 September 2018 WITHDRAWAL OF ELECTION TO KEEP SECRETARIES REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

11/09/1811 September 2018 REGISTER SNAPSHOT FOR EW01

View Document

06/09/186 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/07/1824 July 2018 Registered office address changed from , Third Floor Flat, 11 West Mall, Clifton, Bristol, BS8 4BH, England to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2018-07-24

View Document

24/07/1824 July 2018 REGISTERED OFFICE CHANGED ON 24/07/2018 FROM THIRD FLOOR FLAT, 11 WEST MALL CLIFTON BRISTOL BS8 4BH ENGLAND

View Document

03/04/183 April 2018 Registered office address changed from , 2 Hullett Drive, Hebden Bridge, HX7 5QR, England to Science Creates St Philips Central Albert Road Bristol BS2 0XJ on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 2 HULLETT DRIVE HEBDEN BRIDGE HX7 5QR ENGLAND

View Document

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

View Accounts

29/12/1729 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/12/1620 December 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