ANORAK TECHNOLOGIES GROUP LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 NewApplication to strike the company off the register

View Document

05/03/255 March 2025 Confirmation statement made on 2025-02-21 with no updates

View Document

08/10/248 October 2024 Accounts for a small company made up to 2023-12-31

View Document

06/03/246 March 2024 Confirmation statement made on 2024-02-21 with updates

View Document

03/01/243 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-04

View Document

14/08/2314 August 2023 Termination of appointment of Goodwille Limited as a secretary on 2023-08-04

View Document

14/08/2314 August 2023 Termination of appointment of Michael Niddam as a director on 2023-08-04

View Document

14/08/2314 August 2023 Termination of appointment of Vincent Jean-Michel Durnez as a director on 2023-08-04

View Document

14/08/2314 August 2023 Notification of Candid Insurance Services Ltd as a person with significant control on 2023-08-04

View Document

14/08/2314 August 2023 Cessation of Stephane Guinet as a person with significant control on 2023-08-04

View Document

14/08/2314 August 2023 Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 2023-08-14

View Document

14/08/2314 August 2023 Appointment of Mr Joshua George Sargent as a director on 2023-08-04

View Document

14/08/2314 August 2023 Termination of appointment of Sanchit Dhote as a director on 2023-08-04

View Document

20/03/2320 March 2023 Termination of appointment of Paul Evans as a director on 2023-01-26

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-21 with no updates

View Document

22/02/2322 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

15/02/2315 February 2023 Director's details changed for Mr David Vanek on 2023-02-14

View Document

15/02/2315 February 2023 Director's details changed for Paul Evans on 2023-02-14

View Document

15/02/2315 February 2023 Director's details changed for Mr Vincent Jean-Michel Durnez on 2023-02-14

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

23/01/2323 January 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23

View Document

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

View Accounts

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

21/11/2221 November 2022 Resolutions

View Document

02/11/222 November 2022 Statement of capital following an allotment of shares on 2021-05-27

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-02-21 with updates

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

22/02/2222 February 2022 Resolutions

View Document

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

View Accounts

19/07/2119 July 2021 Cessation of David Vanek as a person with significant control on 2021-06-03

View Document

16/07/2116 July 2021 Notification of Stephane Guinet as a person with significant control on 2021-06-03

View Document

01/07/211 July 2021 Memorandum and Articles of Association

View Document

01/07/211 July 2021 Change of share class name or designation

View Document

01/07/211 July 2021 Resolutions

View Document

01/07/211 July 2021 Resolutions

View Document

30/06/2130 June 2021 Sub-division of shares on 2021-05-27

View Document

18/06/2118 June 2021 Appointment of Mr Michael Niddam as a director on 2021-05-27

View Document

18/06/2118 June 2021 Appointment of Sanchit Dhote as a director on 2021-05-27

View Document

18/06/2118 June 2021 Appointment of Mr Vincent Jean-Michel Durnez as a director on 2021-05-27

View Document

18/06/2118 June 2021 Appointment of Paul Evans as a director on 2021-05-27

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED PAUL EVANS

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED SANCHIT DHOTE

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR VINCENT JEAN-MICHEL DURNEZ

View Document

18/06/2118 June 2021 DIRECTOR APPOINTED MR MICHAEL NIDDAM

View Document

08/03/218 March 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

22/02/2122 February 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