ANSCO PIAZZA BUILDING 1 LTD.

Company Documents

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

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Termination of appointment of Paul Reeve as a director on 2023-09-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

04/03/204 March 2020 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KANGIS

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

10/01/1910 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

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

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 DIRECTOR APPOINTED MR JOHN ROBERT LANGFORD

View Document

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

View Document

20/08/1820 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

08/06/178 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

11/05/1511 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

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

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR APPOINTED MR THOMAS MISERENDINO

View Document

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

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX

View Document

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

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR HARDY WOOD / 22/06/2012

View Document

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

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO

View Document

28/03/1228 March 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MCGUIGAN

View Document

28/03/1228 March 2012 SECRETARY APPOINTED MR CHRISTOPHER KANGIS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MISS SARAH MARY BROOKS

View Document

28/03/1228 March 2012 DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN

View Document

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

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS

View Document

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

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 19/04/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR ALEX JAMES HILL

View Document

10/03/1110 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX JAMES HILL / 10/03/2011

View Document

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

View Document

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

View Document

30/04/1030 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

23/09/0923 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/09/0816 September 2008 DIRECTOR APPOINTED MR DAVID CAMPBELL

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 C/O ANSCHUTZ ENTERTAINMENT GROUP EUROPE 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

27/08/0827 August 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

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

03/07/063 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

21/12/0521 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/049 June 2004 REGISTERED OFFICE CHANGED ON 09/06/04 FROM: C/O HRO REGISTRARS LIMITED FIVE CHANCERY LANE CLIFFORDS INN LONDON EC4A 1BU

View Document

09/06/049 June 2004 S369(4) SHT NOTICE MEET 18/05/04

View Document

09/06/049 June 2004 S80A AUTH TO ALLOT SEC 18/05/04

View Document

09/06/049 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

09/06/049 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 COMPANY NAME CHANGED PERAG LIMITED CERTIFICATE ISSUED ON 07/06/04

View Document

08/04/048 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM: C/O HOLME ROBERTS & OWEN HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

27/08/0327 August 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 SECRETARY'S PARTICULARS CHANGED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: UNIT 18 GREENWICH CENTRE BUSINESS PARK NORMAN ROAD LONDON SE10 9QF

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 54-56 LANT STREET LONDON SE1 1QP

View Document

30/03/0130 March 2001 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