ANATOLE NOTES LIMITED
Company Documents
Date | Description |
---|---|
13/05/2513 May 2025 | Confirmation statement made on 2025-04-30 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Confirmation statement made on 2024-04-30 with no updates |
11/01/2411 January 2024 | Micro company accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-08 with no updates |
05/04/235 April 2023 | Termination of appointment of William Lunn as a director on 2023-04-05 |
01/03/231 March 2023 | Appointment of Mr William Lunn as a director on 2023-01-24 |
24/01/2324 January 2023 | Termination of appointment of William Peter Lunn as a director on 2023-01-24 |
03/10/223 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-08 with no updates |
17/01/2217 January 2022 | Total exemption full accounts made up to 2021-05-31 |
22/10/2122 October 2021 | Registered office address changed from 42 Oaks Drive Colchester CO3 3PS England to 64 Southwark Bridge Road London SE1 0AS on 2021-10-22 |
22/10/2122 October 2021 | Director's details changed for Mr William Peter Lunn on 2021-10-22 |
22/10/2122 October 2021 | Change of details for Mr William Peter Lunn as a person with significant control on 2021-10-22 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
22/03/2122 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 08/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
20/05/2020 May 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
03/06/193 June 2019 | CONFIRMATION STATEMENT MADE ON 08/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
22/02/1822 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
20/06/1720 June 2017 | CONFIRMATION STATEMENT MADE ON 08/05/17, WITH UPDATES |
20/06/1720 June 2017 | REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 42 OAKS DRIVE COLCHESTER ESSEX CO3 3PC UNITED KINGDOM |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
09/05/169 May 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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