ANTHONY NOLAN TRADING LTD

Company Documents

DateDescription
12/06/2512 June 2025 Confirmation statement made on 2025-06-08 with no updates

View Document

21/09/2421 September 2024 Accounts for a small company made up to 2024-03-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

18/09/2318 September 2023 Accounts for a small company made up to 2023-03-31

View Document

13/09/2313 September 2023 Appointment of Mrs Deborah Clare Lee as a director on 2023-07-24

View Document

13/09/2313 September 2023 Termination of appointment of Carol Mackinnon as a director on 2023-07-24

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

01/02/221 February 2022 Resolutions

View Document

01/02/221 February 2022 Memorandum and Articles of Association

View Document

01/02/221 February 2022 Resolutions

View Document

17/12/2117 December 2021 Accounts for a small company made up to 2021-03-31

View Document

28/07/2128 July 2021 Appointment of Mrs Nicola Karina Christina Horlick as a director on 2021-07-22

View Document

26/07/2126 July 2021 Appointment of Carol Mackinnon as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Lionel Morrow Cashin as a director on 2021-07-22

View Document

23/07/2123 July 2021 Termination of appointment of Ian Krieger as a director on 2021-07-22

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

27/09/1927 September 2019 APPOINTMENT TERMINATED, SECRETARY CAROLINE WOOLLARD

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

18/07/1918 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

13/08/1813 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 SECRETARY APPOINTED MRS CAROLINE SOMMERVILLE WOOLLARD

View Document

18/07/1818 July 2018 DIRECTOR APPOINTED MR GARETH MORGAN

View Document

18/07/1818 July 2018 REGISTERED OFFICE CHANGED ON 18/07/2018 FROM THE ROYAL FREE HOSPIAL POND STREET HAMPSTEAD LONDON. NW3 2QG

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, SECRETARY CAROLINE CRAWFORD

View Document

25/01/1825 January 2018 SECRETARY APPOINTED MS CAROLINE SOMMERVILLE CRAWFORD

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, SECRETARY HANAH BURGESS

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR SIMON DYSON

View Document

14/07/1714 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

02/08/162 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

19/07/1619 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MAXIM DYSON / 15/07/2016

View Document

04/07/164 July 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MR IAN KRIEGER

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY HENRIETTA BRAUND

View Document

18/08/1518 August 2015 SECRETARY APPOINTED MRS HANAH MUNZER BURGESS

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOX

View Document

11/06/1511 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

11/06/1511 June 2015 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY FOX

View Document

02/10/142 October 2014 SECRETARY APPOINTED MRS HENRIETTA KATHERINE BRAUND

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, SECRETARY JONATHAN BELL

View Document

11/08/1411 August 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MR TIMOTHY BEELEY FOX

View Document

07/07/147 July 2014 SECRETARY APPOINTED MR JONATHAN JAMES BELL

View Document

25/06/1425 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

25/06/1425 June 2014 SAIL ADDRESS CHANGED FROM: C/O ALAN HOW UNITS 2-3 HEATHGATE PLACE 75 - 87 AGINCOURT ROAD LONDON NW3 2NU

View Document

26/07/1326 July 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HOW

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN HOW

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, SECRETARY ALAN HOW

View Document

17/07/1317 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN HOW

View Document

17/07/1317 July 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

06/06/136 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

07/02/137 February 2013 COMPANY NAME CHANGED ANTHONY NOLAN MARKETING LIMITED CERTIFICATE ISSUED ON 07/02/13

View Document

07/02/137 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/06/1214 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

01/03/121 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/06/118 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/06/1024 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

17/06/1017 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

17/06/1017 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/06/1017 June 2010 SAIL ADDRESS CREATED

View Document

17/06/1017 June 2010 SAIL ADDRESS CHANGED FROM: UNITS 2-3 HEATHGATE PLACE 75 - 87 AGINCOURT ROAD LONDON NW3 2NU

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MAXIM DYSON / 08/06/2010

View Document

27/01/1027 January 2010 Annual return made up to 8 June 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MRS HENRIETTA KATHERINE BRAUND

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED MR ALAN HOW

View Document

22/01/1022 January 2010 SECRETARY APPOINTED MR ALAN HOW

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCEWAN

View Document

02/08/092 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/05/096 May 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY FARNFIELD

View Document

25/11/0825 November 2008 SECRETARY APPOINTED ANTHONY FARNFIELD

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED SECRETARY STEPHEN MCEWAN

View Document

22/08/0822 August 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/09/0715 September 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/07/0512 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/08/0320 August 2003 NEW DIRECTOR APPOINTED

View Document

28/07/0328 July 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

26/07/0326 July 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

17/03/0317 March 2003 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 08/06/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 08/06/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 08/06/99; NO CHANGE OF MEMBERS

View Document

21/04/9921 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

14/07/9814 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 08/06/98; NO CHANGE OF MEMBERS

View Document

26/06/9726 June 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

09/06/979 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/07/969 July 1996 RETURN MADE UP TO 08/06/96; NO CHANGE OF MEMBERS

View Document

12/03/9612 March 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9527 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 08/06/95; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/07/9422 July 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 SECRETARY RESIGNED

View Document

22/07/9422 July 1994 NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

24/06/9324 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

22/06/9322 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

22/06/9322 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9322 June 1993 RETURN MADE UP TO 08/06/93; NO CHANGE OF MEMBERS

View Document

16/06/9216 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/06/9216 June 1992 RETURN MADE UP TO 08/06/92; NO CHANGE OF MEMBERS

View Document

11/07/9111 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/10/9023 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/10/9023 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9018 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9015 October 1990 COMPANY NAME CHANGED CHANGETEST LIMITED CERTIFICATE ISSUED ON 16/10/90

View Document

12/10/9012 October 1990 REGISTERED OFFICE CHANGED ON 12/10/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

17/08/9017 August 1990 ADOPT MEM AND ARTS 14/06/90

View Document

14/06/9014 June 1990 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