ANSTAKE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-10 with updates

View Document

03/12/243 December 2024 Registered office address changed from Number One Vicarage Lane London E15 4HF England to 19th Floor 1 Westfield Avenue London E20 1HZ on 2024-12-03

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/01/2421 January 2024 Confirmation statement made on 2024-01-10 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-10 with updates

View Document

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

View Accounts

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

21/01/2221 January 2022 Confirmation statement made on 2022-01-10 with updates

View Document

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

View Accounts

13/10/2113 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 10/01/19, WITH UPDATES

View Document

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

View Accounts

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/01/1812 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANSTAKE HOLDINGS LIMITED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM MILLBANK TOWER 21-24 MILLBANK 17TH FLOOR LONDON SW1P 4QP

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN BOTTOMLEY

View Document

23/02/1523 February 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/08/1428 August 2014 REGISTERED OFFICE CHANGED ON 28/08/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, SECRETARY JOHN BOTTOMLEY

View Document

24/06/1424 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

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

View Document

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

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/01/1212 January 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/01/1014 January 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/10/0924 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN KEVIN FARRELL / 13/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JACK EMSON / 09/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL BOTTOMLEY / 01/10/2009

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/01/0915 January 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM 2ND FLOOR 30 FARRINGDON STREET LONDON EC4A 4HJ

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

26/01/0726 January 2007 RETURN MADE UP TO 10/01/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/01/0626 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0522 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0528 January 2005 RETURN MADE UP TO 10/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/047 February 2004 AUDITOR'S RESIGNATION

View Document

15/01/0415 January 2004 RETURN MADE UP TO 10/01/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 REGISTERED OFFICE CHANGED ON 29/10/03 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1S 4JB

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/01/0315 January 2003 RETURN MADE UP TO 10/01/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 AUDITOR'S RESIGNATION

View Document

11/03/0211 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 RETURN MADE UP TO 10/01/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 RETURN MADE UP TO 10/01/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

10/08/0010 August 2000 REGISTERED OFFICE CHANGED ON 10/08/00 FROM: FRASER HOUSE 29 ALBEMARLE STREET LONDON W1X 3FA

View Document

01/06/001 June 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 RETURN MADE UP TO 10/01/00; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

14/01/9914 January 1999 RETURN MADE UP TO 10/01/99; FULL LIST OF MEMBERS

View Document

07/07/987 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

28/01/9828 January 1998 RETURN MADE UP TO 10/01/98; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9710 January 1997 RETURN MADE UP TO 10/01/97; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/01/9619 January 1996 RETURN MADE UP TO 10/01/96; FULL LIST OF MEMBERS

View Document

06/03/956 March 1995 RETURN MADE UP TO 10/01/95; FULL LIST OF MEMBERS

View Document

31/08/9431 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/02/9410 February 1994 NEW DIRECTOR APPOINTED

View Document

31/01/9431 January 1994 ALTER MEM AND ARTS 13/01/94

View Document

24/01/9424 January 1994 REGISTERED OFFICE CHANGED ON 24/01/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

10/01/9410 January 1994 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