ANODE HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Confirmation statement made on 2025-05-17 with no updates |
17/12/2417 December 2024 | Appointment of Mr Rinaldo Enrico Marcoz as a director on 2024-12-16 |
19/11/2419 November 2024 | Director's details changed for Mr Adrian Leslie Jeffery on 2024-11-18 |
19/11/2419 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
19/11/2419 November 2024 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19 |
11/10/2411 October 2024 | Group of companies' accounts made up to 2024-03-31 |
31/05/2431 May 2024 | Confirmation statement made on 2024-05-17 with updates |
21/03/2421 March 2024 | Termination of appointment of Laura Tee as a director on 2024-03-20 |
21/12/2321 December 2023 | Appointment of Ms Laura Tee as a director on 2023-12-20 |
20/12/2320 December 2023 | Full accounts made up to 2023-03-31 |
16/10/2316 October 2023 | Termination of appointment of Ian Stephen Venter as a director on 2023-10-10 |
16/10/2316 October 2023 | Appointment of Mr. Dharmesh Patel as a director on 2023-10-10 |
22/05/2322 May 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-17 with no updates |
08/01/238 January 2023 | Group of companies' accounts made up to 2022-03-31 |
23/12/2123 December 2021 | Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 2021-07-19 |
27/10/2127 October 2021 | Registered office address changed from 5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 2021-10-27 |
21/06/2121 June 2021 | SUB-DIVISION 31/05/21 |
21/06/2121 June 2021 | Memorandum and Articles of Association |
21/06/2121 June 2021 | ARTICLES OF ASSOCIATION |
21/06/2121 June 2021 | Sub-division of shares on 2021-05-31 |
21/06/2121 June 2021 | ADOPT ARTICLES 31/05/2021 |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
21/06/2121 June 2021 | Resolutions |
14/06/2114 June 2021 | 31/05/21 STATEMENT OF CAPITAL GBP 33391968.5 |
14/06/2114 June 2021 | Statement of capital following an allotment of shares on 2021-05-31 |
12/06/2112 June 2021 | Director's details changed for Ms Anael Le Youdec on 2021-05-18 |
12/06/2112 June 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MS ANAEL LE YOUDEC / 18/05/2021 |
18/05/2118 May 2021 | CURRSHO FROM 31/05/2022 TO 31/03/2022 |
18/05/2118 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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