ANIGMAR SOLUTIONS LIMITED

Company Documents

DateDescription
09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

09/09/239 September 2023 Compulsory strike-off action has been suspended

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

24/01/2324 January 2023 Notification of John Cox as a person with significant control on 2023-01-17

View Document

24/01/2324 January 2023 Termination of appointment of Bradley Dollman as a director on 2023-01-17

View Document

24/01/2324 January 2023 Registered office address changed from 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM3 5NG England to 10B Boudicca Mews Moulsham Street Chelmsford Essex CM2 0LA on 2023-01-24

View Document

24/01/2324 January 2023 Appointment of Mr John Gary Cox as a director on 2023-01-17

View Document

24/01/2324 January 2023 Cessation of Bradley Dollman as a person with significant control on 2023-01-17

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with updates

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/06/2121 June 2021 Micro company accounts made up to 2020-09-30

View Document

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

23/10/2023 October 2020 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DOLLMAN / 11/09/2020

View Document

23/10/2023 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DOLLMAN / 11/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 CURRSHO FROM 30/09/2019 TO 29/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 CESSATION OF BENJAMIN CHARLES KINZETT AS A PSC

View Document

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DOLLMAN / 12/04/2019

View Document

05/06/195 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

16/04/1916 April 2019 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN KINZETT

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR BRADLEY DOLLMAN / 01/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADLEY DOLLMAN / 01/09/2018

View Document

24/09/1824 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES KINZETT / 01/09/2018

View Document

24/09/1824 September 2018 PSC'S CHANGE OF PARTICULARS / MR BENJAMIN CHARLES KINZETT / 01/09/2018

View Document

19/09/1819 September 2018 REGISTERED OFFICE CHANGED ON 19/09/2018 FROM M W S, KINGSRIDGE HOUSE 601 LONDON ROAD WESTCLIFF-ON-SEA SS0 9PE UNITED KINGDOM

View Document

12/09/1712 September 2017 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