ANKE BRYGGE LIMITED

Company Documents

DateDescription
02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

22/03/1822 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2015

View Document

26/07/1626 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

18/03/1618 March 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

16/09/1516 September 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 24/06/2014

View Document

16/09/1516 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / TOM ROLLE ANKE / 24/06/2014

View Document

24/06/1524 June 2015 REGISTERED OFFICE CHANGED ON 24/06/2015 FROM VERDUN TRADE CENTRE 1B HIGH VIEW PARADE, REDBRIDGE LANE EAST ILFORD ESSEX IG4 5ER ENGLAND

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM ADVICE TRADE CENTRE 1B HIGH VIEW PARADE, REDBRIDGE LANE EAST EAST TILBURY ESSEX RM18 8RH ENGLAND

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM VERDUN TRADE CENTRE UNIT 21 VICTORY HOUSE, THAMES INDUSTRIAL PARK EAST TILBURY ESSEX RM18 8RH

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/03/1322 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOM ROLLE ANKE / 12/06/2012

View Document

22/03/1322 March 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 12/06/2012

View Document

22/03/1322 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

11/01/1311 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/06/1213 June 2012 REGISTERED OFFICE CHANGED ON 13/06/2012 FROM VERDUN TRADE CENTRE 16TH FLOOR PORTLAND HOUSE BRESSENDEN PLACE LONDON SW1E 5RS UNITED KINGDOM

View Document

29/03/1229 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/11/114 November 2011 COMPANY NAME CHANGED ANKE UTVIKLING LIMITED CERTIFICATE ISSUED ON 04/11/11

View Document

04/11/114 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/09/1129 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / TOM ROLLE ANKE / 29/09/2011

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASTON CORPORATE SECRETARIAL SERVICES LIMITED / 29/09/2011

View Document

01/09/111 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

31/08/1131 August 2011 REGISTERED OFFICE CHANGED ON 31/08/2011 FROM SUITE 1.7 1 WARWICK ROW LONDON LONDON SW1E 5ER ENGLAND

View Document

26/08/1126 August 2011 17/03/11 FULL LIST AMEND

View Document

25/03/1125 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

25/03/1025 March 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

17/03/1017 March 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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