ANCON TECHNOLOGIES LIMITED

Company Documents

DateDescription
02/06/252 June 2025 Liquidators' statement of receipts and payments to 2025-03-29

View Document

04/03/254 March 2025 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT to Menzies Llp 4th Floor, 95 Gresham Street London EC2V 7AB on 2025-03-04

View Document

04/06/244 June 2024 Liquidators' statement of receipts and payments to 2024-03-29

View Document

15/04/2315 April 2023 Resolutions

View Document

15/04/2315 April 2023 Appointment of a voluntary liquidator

View Document

15/04/2315 April 2023 Statement of affairs

View Document

15/04/2315 April 2023 Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 2023-04-15

View Document

15/04/2315 April 2023 Resolutions

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

19/01/2219 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

06/01/226 January 2022 Appointment of Mr Jason Reece as a director on 2022-01-01

View Document

07/12/217 December 2021 Termination of appointment of Linda Christine Pomeroy as a director on 2021-11-30

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

14/10/1914 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/05/1917 May 2019 APPOINTMENT TERMINATED, DIRECTOR BORIS GORBUNOV

View Document

22/02/1922 February 2019 06/07/18 STATEMENT OF CAPITAL GBP 258.9969

View Document

22/02/1922 February 2019 17/01/19 STATEMENT OF CAPITAL GBP 287.6632

View Document

22/02/1922 February 2019 06/11/18 STATEMENT OF CAPITAL GBP 259.8857

View Document

22/02/1922 February 2019 23/03/18 STATEMENT OF CAPITAL GBP 258.3303

View Document

22/02/1922 February 2019 01/05/18 STATEMENT OF CAPITAL GBP 258.7747

View Document

22/02/1922 February 2019 14/11/18 STATEMENT OF CAPITAL GBP 260.7745

View Document

22/02/1922 February 2019 21/11/18 STATEMENT OF CAPITAL GBP 269.6634

View Document

22/02/1922 February 2019 05/12/18 STATEMENT OF CAPITAL GBP 274.1079

View Document

22/02/1922 February 2019 14/11/16 STATEMENT OF CAPITAL GBP 244.6666

View Document

22/02/1922 February 2019 20/12/18 STATEMENT OF CAPITAL GBP 277.4412

View Document

22/02/1922 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 277.8856

View Document

22/02/1922 February 2019 08/12/18 STATEMENT OF CAPITAL GBP 275.219

View Document

22/02/1922 February 2019 22/11/17 STATEMENT OF CAPITAL GBP 257.2192

View Document

22/02/1922 February 2019 02/01/19 STATEMENT OF CAPITAL GBP 278.7744

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

21/01/1921 January 2019 DIRECTOR APPOINTED MR BING TIAN

View Document

05/11/185 November 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

10/07/1810 July 2018 DIRECTOR APPOINTED DR KAI GRUNER

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE WILD

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

17/11/1717 November 2017 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 17/05/16 STATEMENT OF CAPITAL GBP 24288.88

View Document

07/12/167 December 2016 ADOPT ARTICLES 22/04/2016

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/09/167 September 2016 DIRECTOR APPOINTED MS STEPHANIE CLAIRE WILD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

17/05/1617 May 2016 CONSOLIDATION 22/04/16

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

04/02/164 February 2016 Annual return made up to 22 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

16/02/1516 February 2015 Annual return made up to 22 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

12/06/1412 June 2014 DIRECTOR APPOINTED MR WESLEY JAMES BAKER

View Document

03/02/143 February 2014 Annual return made up to 22 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

18/02/1318 February 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/02/1210 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

07/02/117 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BORIS GORBUNOV / 22/01/2010

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, SECRETARY SILVERMACE SECRETARIAL LIMITED

View Document

15/03/1015 March 2010 REGISTERED OFFICE CHANGED ON 15/03/2010 FROM 18 CANTERBURY ROAD WHITSTABLE KENT CT5 4EY

View Document

15/03/1015 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARCLAY

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ROBERT BOYD MUIR / 22/01/2010

View Document

15/03/1015 March 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

20/02/0920 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 RETURN MADE UP TO 22/01/08; NO CHANGE OF MEMBERS

View Document

11/04/0811 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

08/02/078 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 REGISTERED OFFICE CHANGED ON 05/07/06 FROM: WOODLANDS HIGH PARK AVENUE EAST HORSLEY LEATHERHEAD SURREY KT24 5DD

View Document

08/02/068 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

02/12/052 December 2005 REGISTERED OFFICE CHANGED ON 02/12/05 FROM: MIDDLESEX UNIVERSITY BUILDING 2 NORTH LONDON BUSINESS PARK OAKLEIGH ROAD SOUTH NEW SOUTHGATE BARNET LONDON N11 1QS

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/10/0526 October 2005 S366A DISP HOLDING AGM 05/10/05

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: MIDDLESEX UNIVERSITY QUEENSWAY ENFIELD MIDDLESEX EN3 4SF

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

11/03/0511 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 REGISTERED OFFICE CHANGED ON 07/11/03 FROM: MU VENTURES FINANCE MIDDLESEX UNIVERSITY BOUNDS GREEN ROAD LONDON N11 2NQ

View Document

06/11/036 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

23/04/0323 April 2003 ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/07/03

View Document

18/02/0318 February 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

30/01/0330 January 2003 £ NC 1000/500000 22/01

View Document

30/01/0330 January 2003 NC INC ALREADY ADJUSTED 22/01/03

View Document

30/01/0330 January 2003 SECRETARY RESIGNED

View Document

30/01/0330 January 2003 REGISTERED OFFICE CHANGED ON 30/01/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

22/01/0322 January 2003 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