ANCELLTEK HOLDINGS LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

20/12/2420 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

05/08/245 August 2024

View Document

14/07/2414 July 2024

View Document

14/07/2414 July 2024

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/03/248 March 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

13/07/2313 July 2023 Full accounts made up to 2022-03-26

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

02/02/232 February 2023 Registered office address changed from C/O Consuma Paper Products Hurlingham Business Park Fulbeck Heath Grantham NG32 3HL England to 3rd Floor, 1 Ashley Road 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2023-02-02

View Document

27/01/2327 January 2023 Satisfaction of charge 112447430004 in full

View Document

27/01/2327 January 2023 Satisfaction of charge 112447430003 in full

View Document

26/01/2326 January 2023 Satisfaction of charge 112447430001 in full

View Document

20/01/2220 January 2022 Group of companies' accounts made up to 2021-03-27

View Document

16/12/2116 December 2021 Satisfaction of charge 112447430002 in full

View Document

07/08/207 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/03/20

View Document

22/04/2022 April 2020 DIRECTOR APPOINTED MRS COLENA KATHRYN ABBOSH

View Document

28/03/2028 March 2020 Annual accounts for year ending 28 Mar 2020

View Accounts

27/03/2027 March 2020 APPOINTMENT TERMINATED, DIRECTOR GREGG FAWCETT

View Document

27/03/2027 March 2020 APPOINTMENT TERMINATED, SECRETARY GREGG FAWCETT

View Document

27/03/2027 March 2020 SECRETARY APPOINTED MRS COLENA KATHRYN ABBOSH

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES

View Document

23/01/2023 January 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 SECRETARY APPOINTED MR GREGG FAWCETT

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, DIRECTOR HAYDAR SHAWKAT

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR GREGG PEREGRINE FAWCETT

View Document

17/09/1917 September 2019 APPOINTMENT TERMINATED, SECRETARY HAYDAR SHAWKAT

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES

View Document

26/03/1926 March 2019 REGISTERED OFFICE CHANGED ON 26/03/2019 FROM C/O CMS CAMERON MCKENNA LLP 78 CANNON STREET LONDON EC4N 6AF UNITED KINGDOM

View Document

15/08/1815 August 2018 SECRETARY APPOINTED MR HAYDAR SUHAM SHAWKAT

View Document

15/08/1815 August 2018 APPOINTMENT TERMINATED, SECRETARY COLENA ABBOSH

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR HAYDAR SUHAM SHAWKAT

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, OFFICER MRS COLENA ABBOSH

View Document

17/04/1817 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112447430003

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112447430002

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112447430001

View Document

09/03/189 March 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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