ANCHORVIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

16/06/2516 June 2025 NewMicro company accounts made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

24/06/2424 June 2024 Micro company accounts made up to 2024-04-30

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

14/06/2414 June 2024 Cessation of James George Thomas as a person with significant control on 2024-03-01

View Document

14/06/2414 June 2024 Change of details for 03500766 as a person with significant control on 2024-05-01

View Document

10/06/2410 June 2024 Notification of 03500766 as a person with significant control on 2024-03-01

View Document

10/06/2410 June 2024 Cessation of Jagdishkumar Ishwarbhai Patel as a person with significant control on 2024-03-01

View Document

10/06/2410 June 2024 Notification of Anchor Investments Ltd as a person with significant control on 2024-03-01

View Document

10/06/2410 June 2024 Cessation of Alison Kate Smith-Bingham as a person with significant control on 2024-03-01

View Document

30/04/2430 April 2024 Registered office address changed from Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE England to 14 Meadow Road Pinner HA5 1EB on 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

27/02/2427 February 2024 Confirmation statement made on 2024-02-21 with no updates

View Document

29/06/2329 June 2023 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/02/2321 February 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

14/02/2314 February 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

20/07/2120 July 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

24/02/2024 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES GEORGE THOMAS

View Document

13/02/1913 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALISON KATE SMITH-BINGHAM

View Document

19/07/1819 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

09/04/189 April 2018 Registered office address changed from , Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road, Pinner, HA5 5NE, England to 14 Meadow Road Pinner HA5 1EB on 2018-04-09

View Document

09/04/189 April 2018 REGISTERED OFFICE CHANGED ON 09/04/2018 FROM SUITE 2.8, MARSH HOUSE (2ND FLOOR) 215 MARSH ROAD PINNER HA5 5NE ENGLAND

View Document

03/04/183 April 2018 Registered office address changed from , 136 Pinner Road, Northwood, Middlesex, HA6 1BP to 14 Meadow Road Pinner HA5 1EB on 2018-04-03

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM 136 PINNER ROAD NORTHWOOD MIDDLESEX HA6 1BP

View Document

04/10/174 October 2017 DIRECTOR APPOINTED JAMES GEORGE THOMAS

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR WILLIAM THOMAS

View Document

04/10/174 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/10/174 October 2017 DIRECTOR APPOINTED ALISON KATE SMITH-BINGHAM

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/12/158 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

05/05/155 May 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/09/1422 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/05/1412 May 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

21/09/1221 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

16/05/1116 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

16/11/1016 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

11/05/1011 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR VIEWDRIVE LIMITED

View Document

29/04/0929 April 2009 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