ANCIENTWATCHER LTD

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

07/02/227 February 2022 Application to strike the company off the register

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Micro company accounts made up to 2021-04-05

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

23/11/2123 November 2021 First Gazette notice for compulsory strike-off

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

12/02/2112 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/20

View Document

23/12/2023 December 2020 DISS40 (DISS40(SOAD))

View Document

22/12/2022 December 2020 FIRST GAZETTE

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

26/09/1926 September 2019 REGISTERED OFFICE CHANGED ON 26/09/2019 FROM OFFICE 1, PMJ HOUSE HIGHLANDS ROAD SHIRLEY B90 4ND UNITED KINGDOM

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, WITH UPDATES

View Document

08/04/198 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK ANTHONY VILLASENOR

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

30/01/1930 January 2019 CURRSHO FROM 30/09/2019 TO 05/04/2019

View Document

19/11/1819 November 2018 DIRECTOR APPOINTED MR MARK ANTHONY VILLASENOR

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 109 CALGARTH ROAD LIVERPOOL L36 3UE UNITED KINGDOM

View Document

19/11/1819 November 2018 APPOINTMENT TERMINATED, DIRECTOR CALLUM BOWERS

View Document

11/09/1811 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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