ANODE HOLDCO LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

17/12/2417 December 2024 Appointment of Mr Rinaldo Enrico Marcoz as a director on 2024-12-16

View Document

19/11/2419 November 2024 Director's details changed for Mr Adrian Leslie Jeffery on 2024-11-18

View Document

19/11/2419 November 2024 Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18

View Document

19/11/2419 November 2024 Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19

View Document

11/10/2411 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

21/03/2421 March 2024 Termination of appointment of Laura Tee as a director on 2024-03-20

View Document

21/12/2321 December 2023 Appointment of Ms Laura Tee as a director on 2023-12-20

View Document

20/12/2320 December 2023 Full accounts made up to 2023-03-31

View Document

16/10/2316 October 2023 Termination of appointment of Ian Stephen Venter as a director on 2023-10-10

View Document

16/10/2316 October 2023 Appointment of Mr. Dharmesh Patel as a director on 2023-10-10

View Document

22/05/2322 May 2023 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with no updates

View Document

08/01/238 January 2023 Group of companies' accounts made up to 2022-03-31

View Document

23/12/2123 December 2021 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-19

View Document

27/10/2127 October 2021 Registered office address changed from 5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2021-10-27

View Document

21/06/2121 June 2021 SUB-DIVISION 31/05/21

View Document

21/06/2121 June 2021 Memorandum and Articles of Association

View Document

21/06/2121 June 2021 ARTICLES OF ASSOCIATION

View Document

21/06/2121 June 2021 Sub-division of shares on 2021-05-31

View Document

21/06/2121 June 2021 ADOPT ARTICLES 31/05/2021

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

21/06/2121 June 2021 Resolutions

View Document

14/06/2114 June 2021 31/05/21 STATEMENT OF CAPITAL GBP 33391968.5

View Document

14/06/2114 June 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

12/06/2112 June 2021 Director's details changed for Ms Anael Le Youdec on 2021-05-18

View Document

12/06/2112 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MS ANAEL LE YOUDEC / 18/05/2021

View Document

18/05/2118 May 2021 CURRSHO FROM 31/05/2022 TO 31/03/2022

View Document

18/05/2118 May 2021 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