ANKER INTERNATIONAL P L C

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Raj Paul Singh Bal as a director on 2025-06-20

View Document

25/06/2525 June 2025 NewAppointment of Mr Robert David Barclay as a director on 2025-06-20

View Document

27/01/2527 January 2025 Confirmation statement made on 2025-01-26 with updates

View Document

15/01/2515 January 2025 Change of details for Ig Design Group Uk Limited as a person with significant control on 2016-04-06

View Document

09/12/249 December 2024 Appointment of Mr Rohan August Cummings as a director on 2024-12-06

View Document

09/12/249 December 2024 Termination of appointment of Lauren Allan as a director on 2024-12-06

View Document

03/09/243 September 2024 Accounts for a dormant company made up to 2024-03-31

View Document

05/08/245 August 2024 Termination of appointment of Michael White as a director on 2024-08-05

View Document

05/08/245 August 2024 Appointment of Mrs Lauren Allan as a director on 2024-08-05

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

03/07/233 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

11/10/2211 October 2022 Change of details for Ig Design Group Uk Limited as a person with significant control on 2021-04-30

View Document

01/03/221 March 2022 Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

16/07/2016 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

27/06/1927 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

25/07/1825 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, SECRETARY ANTHONY LAWRINSON

View Document

18/07/1718 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

18/07/1718 July 2017 DIRECTOR APPOINTED MR LANCE BURN

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN HALL

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR JUDITH GRIFFITHS

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

23/08/1623 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

27/06/1627 June 2016 ADOPT ARTICLES 31/05/2016

View Document

17/02/1617 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

12/08/1512 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

11/03/1511 March 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

10/09/1410 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/03/145 March 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR BRIAN HALL

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/03/1312 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN DALLY

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS JODITH GRIFFITHS

View Document

11/03/1311 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JODITH GRIFFITHS / 11/03/2013

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR STEVEN DALLY

View Document

05/03/135 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

04/10/124 October 2012 REGISTERED OFFICE CHANGED ON 04/10/2012 FROM BELGRAVE HOUSE HATFIELD BUSINESS PARK FROBISHER WAY HATFIELD HERTFORDSHIRE AL10 9TQ

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/02/1229 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 SECRETARY APPOINTED MR ANTHONY JAMES LAWRINSON

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN DOTT

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MR STEVEN CONRAD DALLY

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, DIRECTOR SHERYL TYE

View Document

12/10/1112 October 2011 APPOINTMENT TERMINATED, SECRETARY SHERYL TYE

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES UWAKANEME

View Document

24/08/1124 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

11/02/1111 February 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

17/08/1017 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHIBUIKE UWAKANEME / 07/02/2010

View Document

01/03/101 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

18/12/0918 December 2009 SECTION 519

View Document

25/10/0925 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR STIG HEDLUND

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FISHER

View Document

06/01/096 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/12/0829 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23

View Document

23/12/0823 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 19

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 21

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 20

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

08/12/088 December 2008 SECRETARY APPOINTED MS SHERYL ANNE TYE

View Document

30/09/0830 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22

View Document

09/09/089 September 2008 DIRECTOR APPOINTED MS SHERYL ANNE TYE

View Document

04/09/084 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK PAUL COLLINI LOGGED FORM

View Document

11/03/0811 March 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/081 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0810 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/073 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

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

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

27/04/0627 April 2006 AUDITOR'S RESIGNATION

View Document

16/08/0516 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

11/07/0511 July 2005 SECRETARY RESIGNED

View Document

29/06/0529 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 REGISTERED OFFICE CHANGED ON 13/06/05 FROM: HOWARD HOUSE, HOWARD WAY INTERCHANGE PARK NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 9PX

View Document

13/06/0513 June 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06

View Document

13/06/0513 June 2005 NEW DIRECTOR APPOINTED

View Document

13/06/0513 June 2005 DIRECTOR RESIGNED

View Document

28/05/0528 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

07/07/037 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/038 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

29/04/0229 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 NEW SECRETARY APPOINTED

View Document

02/08/012 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

03/03/003 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 LOCATION OF REGISTER OF MEMBERS

View Document

26/01/0026 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/994 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

26/04/9926 April 1999 RETURN MADE UP TO 07/02/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9830 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

17/04/9817 April 1998 RETURN MADE UP TO 07/02/98; NO CHANGE OF MEMBERS

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/985 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/11/9725 November 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/971 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

25/02/9725 February 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

16/09/9616 September 1996 DIRECTOR RESIGNED

View Document

16/09/9616 September 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/963 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

08/03/968 March 1996 RETURN MADE UP TO 07/02/96; FULL LIST OF MEMBERS

View Document

31/07/9531 July 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

31/03/9531 March 1995 RETURN MADE UP TO 07/02/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/03/9417 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

04/03/934 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

18/10/9218 October 1992 REGISTERED OFFICE CHANGED ON 18/10/92 FROM: 380 SILBURY COURT SILBURY BOULEVARD CENTRAL MILTON KEYNES MK9 2AF

View Document

14/10/9214 October 1992 AUDITOR'S RESIGNATION

View Document

05/08/925 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 03/07/92; NO CHANGE OF MEMBERS

View Document

11/10/9111 October 1991 RETURN MADE UP TO 03/07/91; FULL LIST OF MEMBERS

View Document

02/08/912 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 REGISTERED OFFICE CHANGED ON 23/08/90 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

14/08/9014 August 1990 AUDITOR'S RESIGNATION

View Document

06/08/906 August 1990 RETURN MADE UP TO 03/07/90; FULL LIST OF MEMBERS

View Document

02/08/902 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9017 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/04/9026 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/909 February 1990 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

23/11/8823 November 1988 REGISTERED OFFICE CHANGED ON 23/11/88 FROM: 124-130 SEYMOUR PLACE LONDON W1H 5DJ

View Document

17/11/8817 November 1988 AUDITOR'S RESIGNATION

View Document

06/10/886 October 1988 DIRECTOR RESIGNED

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/06/8817 June 1988 SHARES AGREEMENT OTC

View Document

23/05/8823 May 1988 WD 14/04/88 AD 05/04/88--------- £ SI 6000@1=6000 £ IC 301000/307000

View Document

27/10/8727 October 1987 SECRETARY RESIGNED

View Document

27/10/8727 October 1987 NEW SECRETARY APPOINTED

View Document

15/10/8715 October 1987 RETURN MADE UP TO 27/08/87; FULL LIST OF MEMBERS

View Document

12/10/8712 October 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/879 October 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/08/8719 August 1987 NEW DIRECTOR APPOINTED

View Document

26/03/8726 March 1987 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

11/11/8611 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/85

View Document

06/09/866 September 1986 DIRECTOR RESIGNED

View Document

21/08/8621 August 1986 COMPANY TYPE CHANGED FROM PRI TO PLC

View Document

26/07/8626 July 1986 MEMORANDUM OF ASSOCIATION

View Document

04/07/784 July 1978 CERTIFICATE OF INCORPORATION

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