GARY ANTHONY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/04/2424 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

24/04/2424 April 2024 Termination of appointment of Company Secretary (Nominees) Limited as a secretary on 2024-04-24

View Document

06/03/246 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/04/2327 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/03/2125 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

04/03/194 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, WITH UPDATES

View Document

05/04/185 April 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

11/04/1711 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

20/03/1720 March 2017 PREVSHO FROM 30/06/2016 TO 29/06/2016

View Document

07/11/167 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/06/1621 June 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/07/157 July 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/07/1410 July 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/03/1413 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/03/144 March 2014 CORPORATE SECRETARY APPOINTED COMPANY SECRETARY (NOMINEES) LIMITED

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY JANE JONES

View Document

07/08/137 August 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM 43 TWEEDSMUIR ROAD TREMORFA CARDIFF CF24 2QZ

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

18/07/1218 July 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

05/03/125 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/10/1115 October 2011 DISS40 (DISS40(SOAD))

View Document

14/10/1114 October 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

25/08/1125 August 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/07/105 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANTHONY / 30/11/2009

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/12/091 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARETH ANTHONY / 30/11/2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED SECRETARY CLAIRE ANTHONY

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR CLAIRE ANTHONY

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

22/09/0822 September 2008 SECRETARY APPOINTED MRS JANE ANGELA JONES

View Document

30/04/0830 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 43 TWEEDSMUIR ROAD TREMORFA CARDIFF SOUTH GLAMORGAN CF24 2QZ

View Document

06/11/076 November 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0723 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

02/12/062 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/069 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

04/08/054 August 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

31/05/0331 May 2003 RETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

20/03/0220 March 2002 ACC. REF. DATE EXTENDED FROM 30/04/02 TO 30/06/02

View Document

15/11/0115 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/08/012 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW DIRECTOR APPOINTED

View Document

27/04/0127 April 2001 NEW SECRETARY APPOINTED

View Document

26/04/0126 April 2001 S366A DISP HOLDING AGM 20/04/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 SECRETARY RESIGNED

View Document

20/04/0120 April 2001 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