ANORAK TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

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

17/12/2417 December 2024 Change of details for Candid Insurance Services Limited as a person with significant control on 2024-11-25

View Document

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

View Document

18/07/2418 July 2024 Statement of capital following an allotment of shares on 2023-08-01

View Document

18/07/2418 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

16/07/2416 July 2024 Notification of Candid Insurance Services Limited as a person with significant control on 2023-08-04

View Document

26/02/2426 February 2024 Accounts for a small company made up to 2022-12-31

View Document

31/08/2331 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

View Document

24/08/2324 August 2023 Resolutions

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 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 Vincent Jean-Michel Durnez as a director on 2023-08-04

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-05 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 Vincent Jean-Michel Durnez on 2023-02-14

View Document

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

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

07/11/227 November 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2021-06-28

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-01-01

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

04/10/224 October 2022 Statement of capital following an allotment of shares on 2022-07-25

View Document

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

View Accounts

06/10/216 October 2021 Full accounts made up to 2020-12-31

View Document

21/07/2121 July 2021 Director's details changed for Mr Vincent Jean-Michel Durnez on 2021-05-27

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

16/07/2116 July 2021 Cessation of Axa Sa as a person with significant control on 2021-05-27

View Document

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

View Document

12/11/2012 November 2020 Registered office address changed from , St James House 13 Kensington Square, London, W8 5HD, United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 2020-11-12

View Document

14/09/2014 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / DAVID VANEK / 14/09/2020

View Document

06/08/206 August 2020 04/08/20 STATEMENT OF CAPITAL GBP 8665070

View Document

06/08/206 August 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

27/01/2027 January 2020 PSC'S CHANGE OF PARTICULARS / AXA SA / 19/07/2017

View Document

26/11/1926 November 2019 AMENDED FULL ACCOUNTS MADE UP TO 31/12/18

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

28/05/1928 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MR VINCENT JEAN-MICHEL DURNEZ

View Document

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

View Accounts

05/12/185 December 2018 SECOND FILED SH01 - 31/10/18 STATEMENT OF CAPITAL GBP 7835309.00

View Document

19/11/1819 November 2018 ADOPT ARTICLES 31/10/2018

View Document

02/11/182 November 2018 01/11/18 STATEMENT OF CAPITAL GBP 7835309

View Document

25/09/1825 September 2018 21/03/18 STATEMENT OF CAPITAL GBP 3235309

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM MARTLET HOUSE E1 YEOMAN GATE YEOMAN WAY WORTHING WEST SUSSEX BN13 3QZ UNITED KINGDOM

View Document

29/08/1829 August 2018 CORPORATE SECRETARY APPOINTED GOODWILLE LIMITED

View Document

29/08/1829 August 2018 Registered office address changed from , Martlet House E1 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ, United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 2018-08-29

View Document

25/01/1825 January 2018 07/12/17 STATEMENT OF CAPITAL GBP 2620309

View Document

22/01/1822 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/01/1812 January 2018 COMPANY NAME CHANGED POLICY ANGEL UK LIMITED CERTIFICATE ISSUED ON 12/01/18

View Document

14/08/1714 August 2017 CESSATION OF DAVID VANEK AS A PSC

View Document

14/08/1714 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AXA SA

View Document

01/08/171 August 2017 ADOPT ARTICLES 25/07/2017

View Document

10/07/1710 July 2017 CURREXT FROM 31/07/2018 TO 31/12/2018

View Document

06/07/176 July 2017 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