ANETICA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Change of details for Mr Robert James Kennedy as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Director's details changed for Mr Robert James Kennedy on 2025-08-01 |
04/08/254 August 2025 New | Registered office address changed from 8 Whin Hill Road Doncaster DN4 7AF England to 9 Strayside Court Victoria Road Harrogate HG2 0LJ on 2025-08-04 |
04/08/254 August 2025 New | Change of details for Mrs Elena Kennedy as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Change of details for Mrs Elena Kennedy as a person with significant control on 2025-08-01 |
04/08/254 August 2025 New | Director's details changed for Mrs Elena Kennedy on 2025-08-01 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-28 with no updates |
24/02/2524 February 2025 | Total exemption full accounts made up to 2024-05-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
18/01/2418 January 2024 | Total exemption full accounts made up to 2023-05-31 |
01/06/231 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
11/10/2211 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
10/01/2210 January 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
29/07/2029 July 2020 | 31/05/20 TOTAL EXEMPTION FULL |
04/06/204 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
13/11/1913 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
24/08/1824 August 2018 | 31/05/18 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
27/02/1827 February 2018 | REGISTERED OFFICE CHANGED ON 27/02/2018 FROM 2 TOP FARM COURT TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6TF |
16/10/1716 October 2017 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
06/10/166 October 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
23/04/1623 April 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 090598720001 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
18/06/1518 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
29/10/1429 October 2014 | REGISTERED OFFICE CHANGED ON 29/10/2014 FROM 2 TOP FARM COURT TOP FARM COURT, TOP STREET BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6TF ENGLAND |
03/06/143 June 2014 | REGISTERED OFFICE CHANGED ON 03/06/2014 FROM 2 TOP FARM COURT TOP FARM BAWTRY DONCASTER SOUTH YORKSHIRE DN10 6TF ENGLAND |
28/05/1428 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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