ANHYDRITEC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/12/2420 December 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

21/03/2421 March 2024 Accounts for a small company made up to 2023-12-31

View Document

02/01/242 January 2024 Confirmation statement made on 2023-11-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

05/04/235 April 2023 Accounts for a small company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-20 with updates

View Document

21/04/2121 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

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

View Document

29/04/2029 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

01/03/191 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JON ARCAREZ BASAGUREN / 01/03/2019

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

23/05/1823 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/12/162 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

20/06/1620 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

23/11/1523 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

06/10/156 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/01/157 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/157 January 2015 COMPANY NAME CHANGED GYVLON LIMITED CERTIFICATE ISSUED ON 07/01/15

View Document

01/01/151 January 2015 Annual return made up to 20 November 2014 with full list of shareholders

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, SECRETARY JAN SOELLING-JOERGENSEN

View Document

01/01/151 January 2015 APPOINTMENT TERMINATED, DIRECTOR JAN SOELLING-JOERGENSEN

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/01/142 January 2014 Annual return made up to 20 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 DIRECTOR APPOINTED MR JON ARCAREZ BASAGUREN

View Document

19/08/1319 August 2013 APPOINTMENT TERMINATED, DIRECTOR JANE MAYCOCK

View Document

19/08/1319 August 2013 DIRECTOR APPOINTED MR GINES-GUILLERMO GALDON WITTE

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS SAVOYAT

View Document

28/12/1228 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 COMPANY NAME CHANGED LAFARGE GYVLON LIMITED CERTIFICATE ISSUED ON 26/07/12

View Document

09/01/129 January 2012 Annual return made up to 20 November 2011 with full list of shareholders

View Document

23/11/1123 November 2011 DIRECTOR APPOINTED MR DENIS SAVOYAT

View Document

23/11/1123 November 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN TOUATI

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/01/1121 January 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM WISZNIEWSKI

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 DIRECTOR APPOINTED MR JAN SOELLING-JOERGENSEN

View Document

24/02/1024 February 2010 SECRETARY APPOINTED MR JAN SOELLING-JOERGENSEN

View Document

24/02/1024 February 2010 CORPORATE DIRECTOR APPOINTED LAFARGE GYVLON LTD

View Document

24/02/1024 February 2010 APPOINTMENT TERMINATED, DIRECTOR LAFARGE GYVLON LTD

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, SECRETARY ADAM WISZNIEWSKI

View Document

05/01/105 January 2010 Annual return made up to 20 November 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN LOUIS TOUATI / 20/11/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM TOMASZ WISZNIEWSKI / 20/11/2009

View Document

20/05/0920 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/01/0921 January 2009 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/063 April 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/05/059 May 2005 NEW DIRECTOR APPOINTED

View Document

06/05/056 May 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

15/04/0515 April 2005 NEW DIRECTOR APPOINTED

View Document

27/08/0427 August 2004 DIRECTOR RESIGNED

View Document

22/06/0422 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/038 January 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0217 October 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/12/01

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 REGISTERED OFFICE CHANGED ON 25/06/02 FROM: BOOTH LANE MOSTON SANDBACH CHESHIRE CW11 9QF

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/0228 May 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 DIRECTOR RESIGNED

View Document

22/05/0222 May 2002 SECRETARY RESIGNED

View Document

30/04/0230 April 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0215 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

12/04/0212 April 2002 COMPANY NAME CHANGED ISOCRETE GYVLON LIMITED CERTIFICATE ISSUED ON 12/04/02

View Document

11/02/0211 February 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/0122 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

06/10/016 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/009 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

21/09/0021 September 2000 NEW DIRECTOR APPOINTED

View Document

12/09/0012 September 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 £ NC 1000/651055 29/10/99

View Document

13/07/0013 July 2000 ALTER ARTICLES 20/10/99

View Document

13/07/0013 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/10/99

View Document

10/05/0010 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/11/9921 November 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 DIRECTOR RESIGNED

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/08/9818 August 1998 NEW SECRETARY APPOINTED

View Document

01/08/981 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

10/03/9810 March 1998 SECRETARY RESIGNED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

29/10/9729 October 1997 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

18/03/9718 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

04/12/964 December 1996 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

11/02/9611 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

29/01/9629 January 1996 COMPANY NAME CHANGED GAMEDECOR LIMITED CERTIFICATE ISSUED ON 30/01/96

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 ALTER MEM AND ARTS 21/12/95

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED

View Document

04/01/964 January 1996 DIRECTOR RESIGNED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 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