ANTHROPICS TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Termination of appointment of Tony Peter Polichroniadis as a director on 2025-05-06

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

17/07/2417 July 2024 Change of details for Kings Arms Yard Vct Plc as a person with significant control on 2024-06-17

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/06/245 June 2024 Registered office address changed from 60 Gray's Inn Road Unit 1.10, 1st Floor London WC1X 8LU England to 128 the Causeway Quedgeley Gloucester GL2 4LH on 2024-06-05

View Document

07/05/247 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

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

View Accounts

30/09/2230 September 2022 Registered office address changed from The Westworks, White City Place Unit 8 First Floor 195 Wood Lane London W12 7FQ United Kingdom to 60 Gray's Inn Road Unit 1.10, 1st Floor London WC1X 8LU on 2022-09-30

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

08/10/218 October 2021 Director's details changed for Mr Gary Michael Sleet on 2021-10-08

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-23 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

03/03/203 March 2020 REGISTERED OFFICE CHANGED ON 03/03/2020 FROM A16 BLOCK A 56 WOOD LANE LONDON W12 7SB

View Document

20/02/2020 February 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, WITH UPDATES

View Document

20/06/1920 June 2019 SOLVENCY STATEMENT DATED 19/06/19

View Document

20/06/1920 June 2019 STATEMENT BY DIRECTORS

View Document

20/06/1920 June 2019 20/06/19 STATEMENT OF CAPITAL GBP 411603.04

View Document

20/06/1920 June 2019 REDUCTION OF SHARE PREMIUM ACCO 20/06/2019

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / KINGS ARMS YARD VCT PLC / 13/06/2019

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON PRINCE

View Document

11/03/1911 March 2019 18/02/19 STATEMENT OF CAPITAL GBP 411603.04

View Document

11/03/1911 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

27/02/1927 February 2019 DIRECTOR APPOINTED MR ALEXANDER WILLIAM JOHN BEREND

View Document

13/02/1913 February 2019 ARTICLES OF ASSOCIATION

View Document

13/02/1913 February 2019 ALTER ARTICLES 21/01/2019

View Document

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

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, WITH UPDATES

View Document

10/01/1810 January 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

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

View Accounts

27/10/1727 October 2017 CESSATION OF ANDREW LOUIS CHARLES BEREND AS A PSC

View Document

19/10/1719 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 411619.04

View Document

19/10/1719 October 2017 REDUCTION OF SHARE PREMIUM ACCOUNT 18/10/2017

View Document

19/10/1719 October 2017 SOLVENCY STATEMENT DATED 12/10/17

View Document

19/10/1719 October 2017 STATEMENT BY DIRECTORS

View Document

18/10/1718 October 2017 18/10/17 STATEMENT OF CAPITAL GBP 411619.04

View Document

10/10/1710 October 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW LOUIS CHARLES BEREND

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KINGS ARMS YARD VCT PLC

View Document

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

View Accounts

21/11/1621 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL SLEET / 21/11/2013

View Document

28/09/1628 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/07/1629 July 2016 SECRETARY APPOINTED MR ALEXANDER WILLIAM JOHN BEREND

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY MARK WILLIAMS

View Document

27/07/1627 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 SOLVENCY STATEMENT DATED 04/05/16

View Document

31/05/1631 May 2016 REDUCE ISSUED CAPITAL 13/05/2016

View Document

31/05/1631 May 2016 31/05/16 STATEMENT OF CAPITAL GBP 380984.61

View Document

31/05/1631 May 2016 STATEMENT BY DIRECTORS

View Document

26/05/1626 May 2016 26/05/16 STATEMENT OF CAPITAL GBP 380984.61

View Document

26/05/1626 May 2016 SOLVENCY STATEMENT DATED 04/05/16

View Document

26/05/1626 May 2016 REDUCE ISSUED CAPITAL 13/05/2016

View Document

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

View Accounts

26/11/1526 November 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/14

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

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

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED MR SIMON JEREMY DAMION PRINCE

View Document

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

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/07/1324 July 2013 SECOND FILING WITH MUD 31/05/13 FOR FORM AR01

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WILLIAMS / 29/05/2013

View Document

28/06/1328 June 2013 SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN WILLIAMS / 29/05/2013

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS CHARLES BEREND / 29/05/2013

View Document

28/06/1328 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/06/1328 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CZESLAW WLADYSLAW JOHN ZIEMNIAK / 29/05/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/12/125 December 2012 REGISTERED OFFICE CHANGED ON 05/12/2012 FROM, 22 BASELINE STUDIOS, WHITCHURCH ROAD, LONDON, W11 4AT, UNITED KINGDOM

View Document

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/06/1220 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

04/10/114 October 2011 DIRECTOR APPOINTED MR GARY MICHAEL SLEET

View Document

03/10/113 October 2011 DIRECTOR APPOINTED DR TONY PETER POLICHRONIADIS

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/09/1112 September 2011 04/08/11 STATEMENT OF CAPITAL GBP 408963.11

View Document

22/06/1122 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY SAN

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/06/1010 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTERED OFFICE CHANGED ON 16/03/2010 FROM, 122 FEERING HILL, FEERING, COLCHESTER, ESSEX, CO5 9PY

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/10/0923 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MARK JONATHAN WILLIAMS / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY ELLIOTT SAN / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LOUIS CHARLES BEREND / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CZESLAW WLADYSLAW JOHN ZIEMNIAK / 23/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN WILLIAMS / 23/10/2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM, 11 BASELINE STUDIOS WHITCHURCH, ROAD, LONDON, W11 4AT

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 31/05/07; CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: UNIT 1 WALPOLE COURT, EALING STUDIOS EALING GREEN, EALING, LONDON W5 5ED

View Document

13/04/0713 April 2007 £ NC 400000/1000000 29/09/06

View Document

08/11/068 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 £ NC 1860/400000 14/11

View Document

30/11/0530 November 2005 NC INC ALREADY ADJUSTED 14/11/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 12/08/05; NO CHANGE OF MEMBERS

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

15/02/0515 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

23/09/0423 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/09/0410 September 2004 RETURN MADE UP TO 12/08/04; CHANGE OF MEMBERS

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 £ NC 660/1860 09/08/0

View Document

09/09/049 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/09/049 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/049 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

09/09/049 September 2004 CONSILDATED OF SHARES 09/08/04

View Document

09/09/049 September 2004 NC INC ALREADY ADJUSTED 09/08/04

View Document

09/09/049 September 2004 CONSO 09/08/04

View Document

22/08/0322 August 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

05/06/035 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/05/0321 May 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0313 February 2003 REGISTERED OFFICE CHANGED ON 13/02/03 FROM: UNIT 1 WALPOLE COURT, EALING STUDIOS EALING GREEN, EALING LONDON, W5 5ED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED

View Document

20/08/0220 August 2002 SECRETARY RESIGNED

View Document

20/08/0220 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

10/04/0210 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

11/12/0111 December 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 NEW SECRETARY APPOINTED

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/015 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/015 September 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/09/015 September 2001 NC INC ALREADY ADJUSTED 06/08/01

View Document

05/09/015 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/09/015 September 2001 £ NC 350/660 06/08/01

View Document

05/09/015 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0112 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 15/08/00

View Document

17/05/0117 May 2001 NC INC ALREADY ADJUSTED 15/08/00

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 £ NC 100/250 25/11/99

View Document

03/10/003 October 2000 NC INC ALREADY ADJUSTED 25/11/99

View Document

03/10/003 October 2000 ADOPT ARTICLES 25/11/99

View Document

03/10/003 October 2000 NC DEC ALREADY ADJUSTED 24/11/99

View Document

03/10/003 October 2000 £ NC 1000/100 24/11/99

View Document

03/10/003 October 2000 VARYING SHARE RIGHTS AND NAMES 25/11/99

View Document

13/09/0013 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/08/0029 August 2000 CONVE 25/11/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

03/11/983 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9830 October 1998 COMPANY NAME CHANGED LUVVY LIMITED CERTIFICATE ISSUED ON 02/11/98

View Document

24/09/9824 September 1998 DIRECTOR RESIGNED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 REGISTERED OFFICE CHANGED ON 24/09/98 FROM: 376 EUSTON ROAD, LONDON, NW1 3BL

View Document

24/09/9824 September 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 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