ANISEED CONSULTING LIMITED
Company Documents
| Date | Description |
|---|---|
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 21/05/2421 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 05/03/245 March 2024 | First Gazette notice for voluntary strike-off |
| 24/02/2424 February 2024 | Application to strike the company off the register |
| 27/06/2327 June 2023 | Confirmation statement made on 2023-06-20 with no updates |
| 09/03/239 March 2023 | Total exemption full accounts made up to 2022-06-30 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 29/03/2229 March 2022 | Registered office address changed from 8 Berrymede Road London W4 5JF to Broomhill High Mickley Stocksfield NE43 7LU on 2022-03-29 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 24/06/2124 June 2021 | Confirmation statement made on 2021-06-20 with no updates |
| 23/04/2123 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 28/06/2028 June 2020 | CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES |
| 20/03/2020 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 17/07/1917 July 2019 | CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 17/03/1917 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 28/06/1828 June 2018 | CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES |
| 19/02/1819 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN ALEXANDER DRUMMOND CAMPBELL |
| 29/06/1729 June 2017 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES |
| 29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH CAPMBELL |
| 23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 28/06/1628 June 2016 | Annual return made up to 20 June 2016 with full list of shareholders |
| 29/03/1629 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 21/07/1521 July 2015 | Annual return made up to 20 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 11/02/1511 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 02/12/142 December 2014 | DIRECTOR APPOINTED MRS JUDITH CAMPBELL |
| 01/07/141 July 2014 | Annual return made up to 20 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 20/06/1320 June 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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