ANEXO GROUP LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/10/2521 October 2025 New | Resolutions |
| 21/10/2521 October 2025 New | Re-registration from a public company to a private limited company |
| 21/10/2521 October 2025 New | Certificate of re-registration from Public Limited Company to Private |
| 21/10/2521 October 2025 New | Re-registration of Memorandum and Articles |
| 08/10/258 October 2025 New | Notification of Samantha Ann Moss as a person with significant control on 2025-07-21 |
| 08/10/258 October 2025 New | Confirmation statement made on 2025-09-23 with no updates |
| 07/10/257 October 2025 New | Notification of Alan Mitchell Sellers as a person with significant control on 2025-07-21 |
| 07/10/257 October 2025 New | Change of details for Mr Alexander Maria Paiusco as a person with significant control on 2025-07-21 |
| 26/08/2526 August 2025 | Cancellation of shares. Statement of capital on 2025-08-15 |
| 12/08/2512 August 2025 | Interim accounts made up to 2025-05-23 |
| 11/08/2511 August 2025 | Resolutions |
| 12/06/2512 June 2025 | Group of companies' accounts made up to 2024-12-31 |
| 30/01/2530 January 2025 | Director's details changed for Mr Alexander Maria Paiusco on 2025-01-17 |
| 24/01/2524 January 2025 | Confirmation statement made on 2025-01-11 with no updates |
| 07/10/247 October 2024 | Registration of charge 112787190004, created on 2024-10-03 |
| 02/10/242 October 2024 | Appointment of Mr Edward Melville Horatio Guest as a director on 2024-09-24 |
| 02/10/242 October 2024 | Termination of appointment of Julian Alston Addison as a director on 2024-09-24 |
| 21/08/2421 August 2024 | Satisfaction of charge 112787190002 in full |
| 14/08/2414 August 2024 | Registration of charge 112787190003, created on 2024-08-14 |
| 26/06/2426 June 2024 | Interim accounts made up to 2023-05-31 |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Resolutions |
| 26/06/2426 June 2024 | Resolutions |
| 24/06/2424 June 2024 | Interim accounts made up to 2024-06-13 |
| 19/01/2419 January 2024 | Confirmation statement made on 2024-01-11 with no updates |
| 31/08/2331 August 2023 | Appointment of Mr Mark Andrew Bringloe as a director on 2023-08-22 |
| 13/07/2313 July 2023 | Termination of appointment of Michael Jordan Branigan as a director on 2023-06-20 |
| 04/07/234 July 2023 | Resolutions |
| 04/07/234 July 2023 | Resolutions |
| 04/07/234 July 2023 | Resolutions |
| 04/07/234 July 2023 | Resolutions |
| 30/06/2330 June 2023 | Appointment of Mr Alexander Maria Paiusco as a director on 2023-06-20 |
| 28/06/2328 June 2023 | Group of companies' accounts made up to 2022-12-31 |
| 25/04/2325 April 2023 | Appointment of Mr Gary Douglas Carrington as a director on 2023-04-18 |
| 24/04/2324 April 2023 | Termination of appointment of Mark Rupert Maxwell Fryer as a director on 2023-04-14 |
| 18/01/2318 January 2023 | Confirmation statement made on 2023-01-11 with no updates |
| 02/12/222 December 2022 | Register inspection address has been changed from Aspect House Spencer Road Lancing West Sussex BN99 6DA to Highdown House Yeoman Way Worthing West Sussex BN99 3HH |
| 11/05/2211 May 2022 | Termination of appointment of Elizabeth Sands as a director on 2022-05-11 |
| 11/05/2211 May 2022 | Termination of appointment of Brian Corrway as a director on 2022-05-11 |
| 11/05/2211 May 2022 | Appointment of Mr Michael Jordan Branigan as a director on 2022-05-11 |
| 11/05/2211 May 2022 | Appointment of Dr Julian Alston Addison as a director on 2022-05-11 |
| 30/03/2230 March 2022 | Registration of charge 112787190002, created on 2022-03-29 |
| 21/01/2221 January 2022 | Confirmation statement made on 2022-01-11 with no updates |
| 19/01/2219 January 2022 | Notification of Alexander Maria Paiusco as a person with significant control on 2021-03-02 |
| 19/01/2219 January 2022 | Director's details changed for Alan Mitchell Sellers on 2020-01-05 |
| 19/01/2219 January 2022 | Director's details changed for Samantha Ann Moss on 2020-01-05 |
| 19/01/2219 January 2022 | Withdrawal of a person with significant control statement on 2022-01-19 |
| 18/01/2218 January 2022 | Cessation of Samantha Ann Moss as a person with significant control on 2021-03-02 |
| 18/01/2218 January 2022 | Cessation of Alan Mitchell Sellers as a person with significant control on 2021-03-02 |
| 18/01/2218 January 2022 | Notification of a person with significant control statement |
| 13/12/2113 December 2021 | Appointment of Mr Brian Corrway as a director on 2021-11-25 |
| 15/10/2115 October 2021 | Termination of appointment of Joanne Elizabeth Allen as a secretary on 2021-10-13 |
| 15/10/2115 October 2021 | Appointment of One Advisory Limited as a secretary on 2021-10-13 |
| 02/07/212 July 2021 | Resolutions |
| 02/07/212 July 2021 | Resolutions |
| 30/06/2130 June 2021 | Group of companies' accounts made up to 2020-12-31 |
| 05/06/205 June 2020 | 28/05/20 STATEMENT OF CAPITAL GBP 58000 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH UPDATES |
| 29/10/1929 October 2019 | INTERIM ACCOUNTS MADE UP TO 30/09/19 |
| 05/07/195 July 2019 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 04/07/194 July 2019 | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 |
| 20/06/1920 June 2019 | INTERIM ACCOUNTS MADE UP TO 31/05/19 |
| 08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
| 08/04/198 April 2019 | PREVSHO FROM 31/03/2019 TO 31/12/2018 |
| 05/04/195 April 2019 | APPOINTMENT TERMINATED, DIRECTOR COLIN BRENNAND |
| 03/08/183 August 2018 | SUB-DIVISION 15/06/18 |
| 13/07/1813 July 2018 | ADOPT ARTICLES 15/06/2018 |
| 05/07/185 July 2018 | 20/06/18 STATEMENT OF CAPITAL GBP 55000 |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MR ROGER WILLIAM BARLOW |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MR RICHARD PRATT |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MS ELIZABETH SANDS |
| 05/07/185 July 2018 | DIRECTOR APPOINTED MR CHRIS HOUGHTON |
| 03/07/183 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 112787190001 |
| 28/06/1828 June 2018 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
| 28/06/1828 June 2018 | SAIL ADDRESS CREATED |
| 21/05/1821 May 2018 | DIRECTOR APPOINTED MR MARK ANDREW BRINGLOE |
| 15/05/1815 May 2018 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM, HALTON GREEN HOUSE GREEN LANE, HALTON, LANCASTER, LA2 6PB, UNITED KINGDOM |
| 27/03/1827 March 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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