ANECOOP UK LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-09-27

View Document

02/01/252 January 2025 Termination of appointment of James Frank Rogers as a director on 2024-12-19

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

16/05/2416 May 2024 Accounts for a small company made up to 2023-09-29

View Document

08/03/248 March 2024 Appointment of Mr Jose Ortiz-Pintor as a director on 2024-03-08

View Document

08/03/248 March 2024 Appointment of Mr Manuel Ortiz-Pintor as a director on 2024-03-08

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

10/07/2310 July 2023 Audited abridged accounts made up to 2022-09-30

View Document

03/01/233 January 2023 Termination of appointment of Scott Porter-Ward as a director on 2022-12-16

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

09/02/229 February 2022 Appointment of Mr Joan Mir-Piqueras as a director on 2022-01-04

View Document

09/02/229 February 2022 Appointment of Mr Scott Porter-Ward as a director on 2022-01-04

View Document

09/02/229 February 2022 Appointment of Mr Jose Ortiz-Pintor as a director on 2022-01-04

View Document

06/01/226 January 2022 Registration of charge 031933460002, created on 2022-01-06

View Document

06/01/226 January 2022 Registration of charge 031933460001, created on 2022-01-06

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

16/06/2116 June 2021 Termination of appointment of James Frank Rogers as a secretary on 2021-06-14

View Document

16/06/2116 June 2021 Appointment of Mr Hakim El Mouaffaq as a secretary on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Jose Ortiz Carrillo as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr Hakim El Mouaffaq as a director on 2021-06-14

View Document

19/03/2119 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

06/05/196 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/02/1715 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

24/06/1624 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

03/05/163 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

12/05/1512 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

16/05/1416 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

18/02/1418 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

11/05/1211 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/01/129 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

07/06/117 June 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

09/02/119 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/06/1018 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

18/06/1018 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES FRANK ROGERS / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE ORTIZ CARRILLO / 01/05/2010

View Document

18/06/1018 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK ROGERS / 01/05/2010

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM HAWTHORN BANK SPALDING LINCOLNSHIRE PE11 1JZ

View Document

03/07/083 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/05/0827 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

23/05/0723 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

23/05/0623 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

13/06/0513 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

02/06/042 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

13/05/0413 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

08/06/038 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

08/06/038 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

16/05/0116 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

11/10/0011 October 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

10/05/0010 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

07/06/997 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

06/05/996 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 RETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

01/05/971 May 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

01/06/961 June 1996 REGISTERED OFFICE CHANGED ON 01/06/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

01/06/961 June 1996 NEW DIRECTOR APPOINTED

View Document

01/06/961 June 1996 SECRETARY RESIGNED

View Document

01/05/961 May 1996 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