ANKE LTD
Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-02 with no updates |
05/11/245 November 2024 | Total exemption full accounts made up to 2024-01-31 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
03/11/233 November 2023 | Total exemption full accounts made up to 2023-01-31 |
07/09/237 September 2023 | Registered office address changed from Albany Chambers 26 Bridge Road East Welwyn Garden City AL7 1HL England to 5B Swallow Court Swallowfields Welwyn Garden City Hertfordshire AL7 1SB on 2023-09-07 |
08/02/238 February 2023 | Confirmation statement made on 2023-01-02 with no updates |
03/11/223 November 2022 | Total exemption full accounts made up to 2022-01-31 |
07/02/227 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
02/11/212 November 2021 | Total exemption full accounts made up to 2021-01-31 |
13/10/2113 October 2021 | Change of details for Mr Kevin John Campbell as a person with significant control on 2019-03-24 |
13/10/2113 October 2021 | Director's details changed for Mrs Frances Campbell on 2019-03-24 |
13/10/2113 October 2021 | Director's details changed for Mr Kevin John Campbell on 2019-03-24 |
13/10/2113 October 2021 | Change of details for Mrs Frances Louise Campbell as a person with significant control on 2019-03-24 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 02/01/19, NO UPDATES |
01/11/181 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/01/182 January 2018 | CONFIRMATION STATEMENT MADE ON 02/01/18, NO UPDATES |
21/12/1721 December 2017 | REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 26 ALBANY CHAMBERS, 26 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HL ENGLAND |
16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/06/1726 June 2017 | REGISTERED OFFICE CHANGED ON 26/06/2017 FROM 50 PRIORY ROAD CAMPTON SHEFFORD SG17 5PG UNITED KINGDOM |
30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES |
21/07/1621 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES CAMPBELL / 21/07/2016 |
21/07/1621 July 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS FRANCES CAMPBELL / 21/07/2016 |
04/05/164 May 2016 | DIRECTOR APPOINTED MR KEVIN JOHN CAMPBELL |
15/01/1615 January 2016 | 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