ANAXSYS TECHNOLOGY LIMITED

Company Documents

DateDescription
26/08/2426 August 2024 Final Gazette dissolved following liquidation

View Document

26/05/2426 May 2024 Return of final meeting in a creditors' voluntary winding up

View Document

26/07/2326 July 2023 Appointment of a voluntary liquidator

View Document

26/07/2326 July 2023 Registered office address changed from 114 st. Martin's Lane Covent Garden London WC2N 4BE England to Sfp 9 Ensign House, Admirals Way Marsh Wall London E14 9XQ on 2023-07-26

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Resolutions

View Document

26/07/2326 July 2023 Statement of affairs

View Document

13/03/2313 March 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL REDECOL LIMITED

View Document

10/02/2010 February 2020 CESSATION OF CRISEREN INVESTMENTS LIMITED AS A PSC

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR TAYLOR

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LLEWELLYN

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR ZIA MURSALEEN

View Document

23/10/1923 October 2019 DIRECTOR APPOINTED MR RICHARD GRAHAM HINE

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/05/1930 May 2019 28/05/14 STATEMENT OF CAPITAL GBP 1048174.22

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/05/1924 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISEREN INVESTMENTS LIMITED

View Document

10/04/1910 April 2019 CESSATION OF CRISEREN LIMITED AS A PSC

View Document

11/02/1911 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 11/02/2019

View Document

11/02/1911 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CRISEREN LIMITED

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JON LLEWELLYN / 02/01/2019

View Document

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR ZIA MURSALEEN

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA LEAD

View Document

18/06/1818 June 2018 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY COUTTS

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

29/11/1729 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

23/03/1723 March 2017 LICENCE OF ALL INTELLECTUAL PROPERTY RELATED TO COMPANTS ASHTHMA MONITIRING PRODUCT IN CONSIERATION OF PAYMENT OF 325000 PLUS VAT 28/02/2017

View Document

22/02/1722 February 2017 APPOINTMENT TERMINATED, DIRECTOR JASON GOULD

View Document

05/02/175 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 DIRECTOR APPOINTED MR TIMOTHY ANGUS COUTTS

View Document

31/08/1631 August 2016 08/04/16 STATEMENT OF CAPITAL GBP 1048174.22

View Document

30/08/1630 August 2016 05/04/16 STATEMENT OF CAPITAL GBP 1017838.62

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

09/03/169 March 2016 25/01/16 CHANGES

View Document

07/03/167 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / ZIA MURSALEEN / 04/11/2015

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/10/1523 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR DAVID JON LLEWELLYN

View Document

18/06/1518 June 2015 REGISTERED OFFICE CHANGED ON 18/06/2015 FROM 5 SEND BUSINESS CENTRE 3 TANNERY HOUSE TANNERY LANE SEND NR WOKING SURREY GU23 7EF ENGLAND

View Document

01/04/151 April 2015 31/10/14 STATEMENT OF CAPITAL GBP 1017838.62

View Document

04/03/154 March 2015 25/01/15 CHANGES

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

29/01/1529 January 2015 ALTER ARTICLES 29/08/2014

View Document

11/08/1411 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

25/02/1425 February 2014 ARTICLES OF ASSOCIATION

View Document

25/02/1425 February 2014 04/11/2013

View Document

17/02/1417 February 2014 Annual return made up to 25 January 2014 with full list of shareholders

View Document

14/02/1414 February 2014 17/12/13 STATEMENT OF CAPITAL GBP 976034.72

View Document

16/09/1316 September 2013 21/06/13 STATEMENT OF CAPITAL GBP 964897.12

View Document

16/09/1316 September 2013 ALTER ARTICLES 03/06/2013

View Document

16/09/1316 September 2013 ARTICLES OF ASSOCIATION

View Document

17/07/1317 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/13

View Document

13/06/1313 June 2013 SECOND FILING WITH MUD 25/01/13 FOR FORM AR01

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM, ROTHA COTTAGE 1 PADDOCK WAY, WOKING, SURREY, GU21 5TB, UNITED KINGDOM

View Document

26/04/1326 April 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES RANSON

View Document

15/04/1315 April 2013 APPOINTMENT TERMINATED, DIRECTOR DERYK WILLIAMS

View Document

13/03/1313 March 2013 25/01/13 CHANGES

View Document

15/02/1315 February 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

14/12/1214 December 2012 DIRECTOR APPOINTED ALISTAIR TAYLOR

View Document

13/12/1213 December 2012 ARTICLES OF ASSOCIATION

View Document

13/12/1213 December 2012 12/06/12 STATEMENT OF CAPITAL GBP 957668.82

View Document

13/12/1213 December 2012 ALTER ARTICLES 03/05/2012

View Document

13/12/1213 December 2012 ALTER ARTICLES 08/11/2001

View Document

12/11/1212 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12

View Document

26/06/1226 June 2012 Annual return made up to 25 January 2012 with full list of shareholders

View Document

07/06/127 June 2012 26/01/12 STATEMENT OF CAPITAL GBP 956470.32

View Document

13/10/1113 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

22/06/1122 June 2011 10/06/11 STATEMENT OF CAPITAL GBP 956311.82

View Document

31/05/1131 May 2011 SECOND FILING WITH MUD 25/01/11 FOR FORM AR01

View Document

26/05/1126 May 2011 ARTICLES OF ASSOCIATION

View Document

26/05/1126 May 2011 ALTER ARTICLES 18/05/2011

View Document

26/05/1126 May 2011 20/05/10 STATEMENT OF CAPITAL GBP 955831.82

View Document

12/04/1112 April 2011 Annual return made up to 25 January 2011 with full list of shareholders

View Document

19/03/1119 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/1022 December 2010 ADOPT ARTICLES 02/11/2010

View Document

22/12/1022 December 2010 30/07/10 STATEMENT OF CAPITAL GBP 955145.92

View Document

22/12/1022 December 2010 30/11/10 STATEMENT OF CAPITAL GBP 955322.02

View Document

22/12/1022 December 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

25/10/1025 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10

View Document

14/09/1014 September 2010 SUBSCRIPTION INTO THE COMPANY APPROVED, PRE-EMPTION RIGHTS TO ARTICLE 3.2 01/06/2010

View Document

25/05/1025 May 2010 Annual return made up to 25 January 2010 with full list of shareholders

View Document

20/05/1020 May 2010 26/01/10 STATEMENT OF CAPITAL GBP 954910.52

View Document

20/05/1020 May 2010 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/05/1020 May 2010 SUB-DIVISION OF SHARES AND CONSOLIDATION 18/08/2009

View Document

20/05/1020 May 2010 CONSOLIDATION SUB-DIVISION 18/08/09

View Document

20/05/1020 May 2010 05/11/09 STATEMENT OF CAPITAL GBP 954802.32

View Document

15/03/1015 March 2010 DIRECTOR APPOINTED MR DAVID RICHARD GEORGE

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

28/05/0928 May 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM MASON

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM, ROTHA COTTAGE, 1 PADDOCK WAY, WOKING, SURREY, GU21 1NW

View Document

17/02/0917 February 2009 RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 DIRECTOR APPOINTED DR WILLIAM THOMAS MASON

View Document

16/07/0816 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

20/02/0820 February 2008 NEW SECRETARY APPOINTED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 SECRETARY RESIGNED

View Document

28/10/0728 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

16/10/0716 October 2007 £ NC 31000/955000 28/09

View Document

16/10/0716 October 2007 NC INC ALREADY ADJUSTED 28/09/07

View Document

16/10/0716 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0711 May 2007 RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 COMPANY NAME CHANGED ASTHMA ALERT LIMITED CERTIFICATE ISSUED ON 03/08/06

View Document

21/07/0621 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 FULL ACCOUNTS MADE UP TO 31/01/05

View Document

18/10/0518 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/02/051 February 2005 RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NC INC ALREADY ADJUSTED 02/06/04

View Document

29/06/0429 June 2004 COMMISSION PAYABLE RELATING TO SHARES

View Document

21/06/0421 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0312 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

24/02/0324 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 S-DIV 02/12/02

View Document

10/04/0210 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/03/0229 March 2002 NEW SECRETARY APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 NEW DIRECTOR APPOINTED

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

29/03/0229 March 2002 SECRETARY RESIGNED

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

25/01/0225 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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