ANMAC LTD

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/01/2419 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

08/01/238 January 2023 Change of details for Mr Andrew Mcalpine as a person with significant control on 2022-12-23

View Document

08/01/238 January 2023 Confirmation statement made on 2022-12-23 with updates

View Document

08/01/238 January 2023 Director's details changed for Mr Andrew Mcalpine on 2022-12-23

View Document

08/12/228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2021-12-23 with updates

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

22/10/2122 October 2021 Director's details changed for Mr Andrew Mcalpine on 2021-10-20

View Document

22/10/2122 October 2021 Change of details for Mr Andrew Mcalpine as a person with significant control on 2021-10-20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/12/2029 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR KAREN BERGER

View Document

21/07/2021 July 2020 APPOINTMENT TERMINATED, DIRECTOR MARK BERGER

View Document

09/07/209 July 2020 COMPANY NAME CHANGED ROCKFLOWER AUTO RETAIL LTD CERTIFICATE ISSUED ON 09/07/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/07/1931 July 2019 COMPANY NAME CHANGED ROCKFLOWER VENDING LTD CERTIFICATE ISSUED ON 31/07/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

27/03/1927 March 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

28/12/1828 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

18/04/1818 April 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MCALPINE / 18/04/2018

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE MCALPINE

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW MCALPINE

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEMMA MCALPINE

View Document

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

19/07/1719 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW MCALPINE / 31/12/2016

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MR MARK BERGER

View Document

30/06/1730 June 2017 DIRECTOR APPOINTED MRS KAREN BERGER

View Document

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/12/1628 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

24/06/1624 June 2016 COMPANY NAME CHANGED ROCKFLOWER LIMITED CERTIFICATE ISSUED ON 24/06/16

View Document

19/05/1619 May 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/05/155 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

02/12/142 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

04/06/144 June 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/06/1312 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCALPINE / 21/04/2013

View Document

08/04/138 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/07/122 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

29/06/1229 June 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

22/07/1022 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/05/1025 May 2010 Annual return made up to 21 April 2010 with full list of shareholders

View Document

06/05/096 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/2008 FROM 4TH FLOOR, PARAMOUNT HOUSE 162-170 WARDOUR STREET LONDON W1F 8ZX

View Document

22/10/0822 October 2008 DIRECTOR APPOINTED CLAIRE MARY MCALPINE

View Document

08/11/078 November 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 FIRST GAZETTE

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 DIRECTOR RESIGNED

View Document

01/06/061 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07

View Document

01/06/061 June 2006 SECRETARY RESIGNED

View Document

21/04/0621 April 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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