ANTHESIS CONSULTING GROUP LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewConfirmation statement made on 2025-03-01 with updates

View Document

17/06/2517 June 2025 NewTermination of appointment of Anthony Charles Nicholson as a director on 2025-06-13

View Document

17/06/2517 June 2025 NewAppointment of Mr Raymond Charles Alexandre Leclercq as a director on 2025-06-13

View Document

19/03/2519 March 2025 Statement of capital following an allotment of shares on 2025-03-13

View Document

04/03/254 March 2025 Director's details changed for Mr Anthony Charles Nicholson on 2025-02-03

View Document

17/02/2517 February 2025 Second filing of a statement of capital following an allotment of shares on 2024-03-19

View Document

10/10/2410 October 2024 Full accounts made up to 2023-12-31

View Document

23/06/2423 June 2024 Registration of charge 084258190017, created on 2024-06-11

View Document

25/04/2425 April 2024 Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-04-25

View Document

16/04/2416 April 2024 Statement of capital following an allotment of shares on 2024-03-19

View Document

28/03/2428 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

28/02/2428 February 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

09/01/249 January 2024 Registration of charge 084258190016, created on 2023-12-21

View Document

03/01/243 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023 Registration of charge 084258190014, created on 2023-12-21

View Document

22/12/2322 December 2023 Registration of charge 084258190015, created on 2023-12-21

View Document

14/12/2314 December 2023 Termination of appointment of Malcolm Stephen Paul as a director on 2023-11-30

View Document

15/09/2315 September 2023 Satisfaction of charge 084258190013 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 084258190008 in full

View Document

15/09/2315 September 2023 Satisfaction of charge 084258190007 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190006 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190002 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190003 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190009 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190005 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190010 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190012 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190011 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084258190004 in full

View Document

23/06/2323 June 2023 Registration of charge 084258190013, created on 2023-06-08

View Document

30/05/2330 May 2023 Registration of charge 084258190012, created on 2023-05-25

View Document

26/04/2326 April 2023 Full accounts made up to 2021-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Jason Peter Urry as a director on 2022-12-31

View Document

06/01/236 January 2023 Appointment of Mr Anthony Charles Nicholson as a director on 2022-12-13

View Document

20/10/2220 October 2022 Resolutions

View Document

20/10/2220 October 2022 Resolutions

View Document

06/10/226 October 2022 Group of companies' accounts made up to 2020-12-31

View Document

19/01/2219 January 2022 Registration of charge 084258190009, created on 2022-01-13

View Document

18/01/2218 January 2022 Registration of charge 084258190008, created on 2022-01-13

View Document

01/07/211 July 2021 Registration of charge 084258190007, created on 2021-06-11

View Document

21/06/2121 June 2021 Registration of charge 084258190006, created on 2021-06-11

View Document

18/06/2118 June 2021 Registration of charge 084258190005, created on 2021-06-15

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 9 NEWTEC PLACE MAGDALEN ROAD OXFORD OX4 1RE ENGLAND

View Document

01/07/201 July 2020 01/07/20 STATEMENT OF CAPITAL GBP 642469.5

View Document

01/05/201 May 2020 01/05/20 STATEMENT OF CAPITAL GBP 642455.9

View Document

28/04/2028 April 2020 APPOINTMENT TERMINATED, DIRECTOR LORI MICHELIN

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 638705

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN MATTHEWS

View Document

16/08/1916 August 2019 31/07/19 STATEMENT OF CAPITAL GBP 633074

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MATTHEWS

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MRS HANNA RUTH FRIEDLANDER

View Document

13/05/1913 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MS LORI MICHELIN

View Document

02/10/182 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 DIRECTOR APPOINTED MR JASON PETER URRY

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR LUC JAN FRANCISCUS MARIE ALBERT

View Document

19/03/1819 March 2018 DIRECTOR APPOINTED MR PAUL CREWE

View Document

30/08/1730 August 2017 CORPORATE DIRECTOR APPOINTED C4C OWNERSHIP PARTNERS LIMITED

View Document

06/07/176 July 2017 ADOPT ARTICLES 17/02/2017

View Document

04/07/174 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

19/04/1719 April 2017 28/10/16 STATEMENT OF CAPITAL GBP 575947.40

View Document

03/02/173 February 2017 ADOPT ARTICLES 12/09/2016

View Document

22/11/1622 November 2016 31/10/16 STATEMENT OF CAPITAL GBP 475324.80

View Document

05/05/165 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

15/04/1615 April 2016 ARTICLES OF ASSOCIATION

View Document

15/04/1615 April 2016 ADOPT ARTICLES 08/12/2015

View Document

02/04/162 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/07/1516 July 2015 18/05/15 STATEMENT OF CAPITAL GBP 452040.50

View Document

14/07/1514 July 2015 06/07/15 STATEMENT OF CAPITAL GBP 456965.5

View Document

14/07/1514 July 2015 12/02/15 STATEMENT OF CAPITAL GBP 402890.50

View Document

01/07/151 July 2015 SECTION 519

View Document

23/06/1523 June 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM HENMEAD HALL STAPLEFIELD ROAD CUCKFIELD WEST SUSSEX RH17 5HY

View Document

19/05/1519 May 2015 18/05/15 STATEMENT OF CAPITAL GBP 387245.5

View Document

28/03/1528 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

24/03/1524 March 2015 12/02/15 STATEMENT OF CAPITAL GBP 71791.70

View Document

14/10/1414 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 084258190001

View Document

24/07/1424 July 2014 05/06/14 STATEMENT OF CAPITAL GBP 331098.80

View Document

18/07/1418 July 2014 13/05/14 STATEMENT OF CAPITAL GBP 369174.10

View Document

12/06/1412 June 2014 24/04/14 STATEMENT OF CAPITAL GBP 367707.40

View Document

30/05/1430 May 2014 ALTER ARTICLES 12/05/2014

View Document

05/05/145 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

07/03/147 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 361993.20

View Document

25/02/1425 February 2014 REREG PLC TO PRI; RES02 PASS DATE:25/02/2014

View Document

25/02/1425 February 2014 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

25/02/1425 February 2014 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/02/1425 February 2014 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

30/01/1430 January 2014 20/01/14 STATEMENT OF CAPITAL GBP 355993.20

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 16/10/13 STATEMENT OF CAPITAL GBP 226414.60

View Document

14/10/1314 October 2013 SUB-DIVISION 22/03/13

View Document

25/09/1325 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 287804

View Document

24/09/1324 September 2013 12/09/13 STATEMENT OF CAPITAL GBP 271500.4

View Document

17/09/1317 September 2013 ADOPT ARTICLES 10/09/2013

View Document

08/09/138 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

20/08/1320 August 2013 19/06/13 STATEMENT OF CAPITAL GBP 271500.40

View Document

27/06/1327 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/05/1315 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 213000

View Document

22/04/1322 April 2013 04/04/13 STATEMENT OF CAPITAL GBP 163000.00

View Document

22/04/1322 April 2013 23/03/13 STATEMENT OF CAPITAL GBP 110000.00

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • LOGICOR (FR) LIMITED


  • 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