ANATHEMA LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

22/08/2422 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

10/08/2310 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-08 with updates

View Document

04/07/234 July 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Cancellation of shares. Statement of capital on 2023-02-28

View Document

06/03/236 March 2023 Termination of appointment of Martin Charles Woodward as a director on 2023-02-28

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/07/2119 July 2021 Accounts for a dormant company made up to 2020-11-30

View Document

08/07/218 July 2021 Confirmation statement made on 2021-07-08 with no updates

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

04/06/204 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES KING / 04/06/2020

View Document

13/03/2013 March 2020 PREVEXT FROM 31/07/2019 TO 30/11/2019

View Document

13/03/2013 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, WITH UPDATES

View Document

14/01/1914 January 2019 ADOPT ARTICLES 21/12/2018

View Document

31/12/1831 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAY KING

View Document

31/12/1831 December 2018 CESSATION OF MARTIN CHARLES WOODWARD AS A PSC

View Document

24/12/1824 December 2018 21/12/18 STATEMENT OF CAPITAL GBP 1440

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MRS KAY KING

View Document

05/12/185 December 2018 DIRECTOR APPOINTED MR MATTHEW CHARLES KING

View Document

12/11/1812 November 2018 REGISTERED OFFICE CHANGED ON 12/11/2018 FROM C/O GATELEY PLC PARK VIEW HOUSE 58 THE ROPEWALK NOTTINGHAM NOTTINGHAMSHIRE NG1 5DW UNITED KINGDOM

View Document

09/07/189 July 2018 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