ANKER ELEMENTAL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
26/08/2526 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

23/12/2423 December 2024 Director's details changed for Tracy Looms on 2024-10-30

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

21/10/2421 October 2024 Change of details for Mr Ian Richard Looms as a person with significant control on 2024-10-18

View Document

18/10/2418 October 2024 Registered office address changed from Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA United Kingdom to Enterprise House Tenlons Road Nuneaton Warwickshire CV10 7HR on 2024-10-18

View Document

12/06/2412 June 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/01/2313 January 2023 Cancellation of shares. Statement of capital on 2022-06-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with no updates

View Document

09/02/229 February 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

24/11/2124 November 2021 Registered office address changed from Unit 8 the Courtyard Goldsmith Way Eliot Business Park Nuneaton Warwickshire CV10 7RJ United Kingdom to Fulford House Newbold Terrace Leamington Spa Warwickshire CV32 4EA on 2021-11-24

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

22/03/2122 March 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 19/01/21 STATEMENT OF CAPITAL GBP 106

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN RICHARD LOOMS / 05/01/2021

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

25/03/2025 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

08/02/198 February 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

22/11/1822 November 2018 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD LOOMS / 12/11/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

19/03/1819 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM MONTICELLO HOUSE 28 WALTHAM CRESCENT NUNEATON WARWICKSHIRE CV10 9JG UNITED KINGDOM

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD LOOMS

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN RICHARD LOOMS

View Document

19/12/1719 December 2017 PSC'S CHANGE OF PARTICULARS / TRACY LOOMS / 22/02/2017

View Document

19/12/1719 December 2017 CESSATION OF TRACY LOOMS AS A PSC

View Document

19/12/1719 December 2017 CESSATION OF IAN RICHARD LOOMS AS A PSC

View Document

04/12/174 December 2017 27/10/17 STATEMENT OF CAPITAL GBP 101

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

22/02/1722 February 2017 DIRECTOR APPOINTED MR IAN RICHARD LOOMS

View Document

22/02/1722 February 2017 REGISTERED OFFICE CHANGED ON 22/02/2017 FROM 11-17 FOWLER ROAD ILFORD IG6 3UJ UNITED KINGDOM

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOOMS / 22/02/2017

View Document

22/02/1722 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / TRACY LOOMS / 22/02/2017

View Document

15/11/1615 November 2016 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