ANSCO ARENA LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Secretary's details changed for Ms Sarah Catherine Mcguigan on 2025-05-09

View Document

09/05/259 May 2025 Director's details changed for Mrs Sarah Catherine Mcguigan on 2025-05-09

View Document

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

17/04/2417 April 2024 Full accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

25/09/2325 September 2023 Termination of appointment of Paul Reeve as a director on 2023-09-22

View Document

22/03/2322 March 2023 Full accounts made up to 2022-12-31

View Document

10/01/2310 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

12/03/2012 March 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

07/03/197 March 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 01/01/2019

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR GAVIN NEIL BRIND

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR JOHN ROBERT LANGFORD

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL REEVE / 01/01/2019

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 01/01/2019

View Document

06/03/186 March 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 09/01/18, NO UPDATES

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 09/01/17, WITH UPDATES

View Document

16/12/1616 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 043502520007

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA KANE

View Document

05/08/165 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043502520006

View Document

10/03/1610 March 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 9 January 2016 with full list of shareholders

View Document

11/03/1511 March 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/02/155 February 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

15/08/1415 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043502520006

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

29/07/1429 July 2014 17/07/2014

View Document

29/07/1429 July 2014 STATEMENT BY DIRECTORS

View Document

29/07/1429 July 2014 29/07/14 STATEMENT OF CAPITAL GBP 2200001

View Document

29/07/1429 July 2014 SOLVENCY STATEMENT DATED 17/07/14

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARCIANO

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR THOMAS MISERENDINO

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

13/01/1413 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MISS REBECCA KANE

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR PAUL REEVE

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BROOKS

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX UNITED KINGDOM

View Document

10/01/1310 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 22/06/2012

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 22/06/2012

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY ALISTAIR WOOD

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MISS SARAH MARY BROOKS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE

View Document

01/02/121 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/07/1121 July 2011 SECTION 175(5)(A) 14/07/2011

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/07/1121 July 2011 ADOPT ARTICLES 14/07/2011

View Document

21/07/1121 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

28/06/1128 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 27/06/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 05/04/2011

View Document

27/06/1127 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 27/06/2011

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

02/02/112 February 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK DONNELLY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH MCGUIGAN / 27/08/2008

View Document

27/08/0827 August 2008 REGISTERED OFFICE CHANGED ON 27/08/2008 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

16/06/0816 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/03/0826 March 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ALEXANDER HILL

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

05/07/065 July 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0622 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 SHARES AGREEMENT OTC

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0620 March 2006 NC INC ALREADY ADJUSTED 10/03/06

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED ANSCO DOME ARENA LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

17/01/0517 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

28/10/0428 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/02/0410 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED AEG DOME ARENA LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: HRO REGISTRARS LIMITED HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

14/02/0314 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

09/12/029 December 2002 COMPANY NAME CHANGED AEG LONDON ARENA LTD CERTIFICATE ISSUED ON 09/12/02

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 SECRETARY RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 COMPANY NAME CHANGED HEREO100 LIMITED CERTIFICATE ISSUED ON 22/01/02

View Document

09/01/029 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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