ANSCENIC LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
20/07/2520 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
30/10/2430 October 2024 | Total exemption full accounts made up to 2023-10-31 |
02/09/242 September 2024 | Confirmation statement made on 2024-09-01 with no updates |
09/11/239 November 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
01/09/231 September 2023 | Confirmation statement made on 2023-09-01 with no updates |
21/04/2321 April 2023 | Director's details changed for Mr Robert Swire-Thompson on 2023-01-05 |
21/04/2321 April 2023 | Change of details for Mr Robert Swire-Thompson as a person with significant control on 2023-04-20 |
21/04/2321 April 2023 | Change of details for Mr Robert Swire-Thompson as a person with significant control on 2023-01-05 |
21/04/2321 April 2023 | Director's details changed for Mr Robert Swire-Thompson on 2023-04-20 |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
19/01/2319 January 2023 | Compulsory strike-off action has been discontinued |
18/01/2318 January 2023 | Total exemption full accounts made up to 2021-10-31 |
06/01/236 January 2023 | Registered office address changed from 2nd Floor Northumberland House 303-306 High Holborn London WC1V 7JZ United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2023-01-06 |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
03/01/233 January 2023 | First Gazette notice for compulsory strike-off |
19/10/2219 October 2022 | Confirmation statement made on 2022-10-15 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-15 with updates |
03/08/213 August 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, WITH UPDATES |
27/07/1727 July 2017 | 31/10/16 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SWIRE-THOMPSON / 07/06/2017 |
07/06/177 June 2017 | REGISTERED OFFICE CHANGED ON 07/06/2017 FROM FLOOR 2 27-29 CURSITOR STREET LONDON EC4A 1LT |
11/01/1711 January 2017 | DISS40 (DISS40(SOAD)) |
10/01/1710 January 2017 | FIRST GAZETTE |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
25/05/1625 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | APPOINTMENT TERMINATED, SECRETARY MIKE SKEET |
26/10/1526 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
26/10/1526 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SWIRE-THOMPSON / 16/10/2014 |
23/10/1523 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
07/01/157 January 2015 | Annual return made up to 15 October 2014 with full list of shareholders |
07/01/157 January 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR MIKE SKEET / 01/09/2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
23/10/1323 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
30/07/1330 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
19/10/1219 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM 1-5 EXCHANGE COURT COVENT GARDEN LONDON WC2R 0JU UNITED KINGDOM |
04/07/124 July 2012 | REGISTERED OFFICE CHANGED ON 04/07/2012 FROM FLOOR 2 27-29 CURSITOR STREET LONDON EC4A 1LT ENGLAND |
20/10/1120 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
09/11/109 November 2010 | DIRECTOR APPOINTED MR ROBERT SWIRE-THOMPSON |
09/11/109 November 2010 | SECRETARY APPOINTED MR MIKE SKEET |
09/11/109 November 2010 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS |
15/10/1015 October 2010 | 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