ANTHROPOLOGY APPLIED LIMITED

Company Documents

DateDescription
13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

07/08/247 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

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

View Accounts

22/02/2322 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

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

View Accounts

18/01/2218 January 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/01/2211 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

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

View Accounts

29/09/2129 September 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

22/01/2022 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 11/01/20, NO UPDATES

View Document

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

View Accounts

15/01/1915 January 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

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

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/01/1815 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

19/01/1719 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

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

View Accounts

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/02/164 February 2016 Annual return made up to 11 January 2016 with full list of shareholders

View Document

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

View Accounts

26/08/1526 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

06/02/156 February 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

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

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

24/01/1424 January 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

02/04/132 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/01/1314 January 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY ROBERT MARVIN / 01/06/2010

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SCHWANDNER SIEVERS / 01/06/2012

View Document

09/03/129 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/11/1126 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/12/102 December 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR GARRY ROBERT MARVIN / 01/11/2009

View Document

26/11/0926 November 2009 REGISTERED OFFICE CHANGED ON 26/11/2009 FROM 3 NORTH ROAD REIGATE SURREY RH2 8LY

View Document

26/11/0926 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE SCHWANDNER SIEVERS / 01/11/2009

View Document

15/11/0915 November 2009 APPOINTMENT TERMINATED, SECRETARY LEONARD MARVIN

View Document

15/11/0915 November 2009 SECRETARY APPOINTED MS NICOLA DOMINIQUE SCHWANDNER

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/11/0819 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

12/11/0712 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

01/12/061 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

18/07/0518 July 2005 REGISTERED OFFICE CHANGED ON 18/07/05 FROM: 124 THORPE ROAD NORWICH NORFOLK NR1 1RS

View Document

30/06/0530 June 2005 COMPANY NAME CHANGED WORKING IDEAS LIMITED CERTIFICATE ISSUED ON 30/06/05

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

06/01/036 January 2003 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

07/02/027 February 2002 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

07/02/027 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

04/01/014 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

30/11/9930 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

30/11/9930 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/9930 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

17/02/9917 February 1999 RETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS

View Document

17/02/9917 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/9710 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

09/12/969 December 1996 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/11/9513 November 1995 RETURN MADE UP TO 06/11/95; NO CHANGE OF MEMBERS

View Document

14/09/9514 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

16/12/9416 December 1994 RETURN MADE UP TO 06/11/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/06/9428 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/943 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

14/12/9314 December 1993 RETURN MADE UP TO 06/11/93; FULL LIST OF MEMBERS

View Document

24/12/9224 December 1992 RETURN MADE UP TO 06/11/92; NO CHANGE OF MEMBERS

View Document

21/09/9221 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

10/12/9110 December 1991 RETURN MADE UP TO 06/11/91; NO CHANGE OF MEMBERS

View Document

10/12/9110 December 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

10/12/9110 December 1991 REGISTERED OFFICE CHANGED ON 10/12/91

View Document

04/09/914 September 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

04/09/914 September 1991 EXEMPTION FROM APPOINTING AUDITORS 24/08/91

View Document

23/04/9123 April 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/913 April 1991 RETURN MADE UP TO 30/12/90; FULL LIST OF MEMBERS

View Document

03/04/913 April 1991 REGISTERED OFFICE CHANGED ON 03/04/91 FROM: 350 UNTHANK ROAD NORWICH NR4 7QD

View Document

20/04/9020 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

09/11/899 November 1989 SECRETARY RESIGNED

View Document

06/11/896 November 1989 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