ANOMALY INTERACTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-09 with no updates

View Document

03/12/243 December 2024 Registered office address changed from Unit 11 Gaerwen Industrial Estate Gaerwen Anglesey. LL60 6HR Wales to Aber Mor St. Georges Road Menai Bridge LL59 5EY on 2024-12-03

View Document

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

View Accounts

18/03/2418 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-01-09 with no updates

View Document

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

View Accounts

23/02/2323 February 2023 Registered office address changed from East Barn Clifton Fields Lytham Road Preston Lancs PR4 0XG to Unit 11 Gaerwen Industrial Estate Gaerwen Anglesey. LL60 6HR on 2023-02-23

View Document

23/02/2323 February 2023 Termination of appointment of Simon David Wilson as a director on 2023-02-23

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

01/12/221 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

14/02/2214 February 2022 Confirmation statement made on 2022-01-09 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

23/12/2123 December 2021 Previous accounting period shortened from 2021-03-27 to 2021-03-26

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/03/2113 March 2021 CONFIRMATION STATEMENT MADE ON 09/01/21, NO UPDATES

View Document

27/04/2027 April 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, NO UPDATES

View Document

12/12/1912 December 2019 PREVSHO FROM 28/03/2019 TO 27/03/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN LOUISE AUSTIN / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LANG AUSTIN / 27/09/2019

View Document

27/09/1927 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE LOUISE AUSTIN / 27/09/2019

View Document

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

View Accounts

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 09/01/19, NO UPDATES

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MR SIMON DAVID WILSON

View Document

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

18/12/1818 December 2018 PREVSHO FROM 29/03/2018 TO 28/03/2018

View Document

11/05/1811 May 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

13/03/1813 March 2018 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

19/12/1719 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MRS MAUREEN LOUISE AUSTIN

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, SECRETARY KAREN CORLESS

View Document

05/05/175 May 2017 APPOINTMENT TERMINATED, DIRECTOR KAREN CORLESS

View Document

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

View Accounts

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 076783570001

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/07/1614 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MISS KAREN LOUISE CORLESS

View Document

17/07/1517 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

07/10/147 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

09/07/149 July 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

28/02/1428 February 2014 PREVEXT FROM 30/06/2013 TO 31/12/2013

View Document

05/07/135 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

28/06/1328 June 2013 COMPANY NAME CHANGED YOUNGNS LIMITED CERTIFICATE ISSUED ON 28/06/13

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/01/1326 January 2013 DIRECTOR APPOINTED MISS DANIELLE LOUISE AUSTIN

View Document

10/12/1210 December 2012 COMPANY NAME CHANGED YOUNGUNS LIMITED CERTIFICATE ISSUED ON 10/12/12

View Document

30/10/1230 October 2012 REGISTERED OFFICE CHANGED ON 30/10/2012 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND

View Document

30/10/1230 October 2012 COMPANY NAME CHANGED IEC INVESTMENTS LIMITED CERTIFICATE ISSUED ON 30/10/12

View Document

30/10/1230 October 2012 SECRETARY APPOINTED MISS KAREN CORLESS

View Document

06/07/126 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

21/10/1121 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/10/1121 October 2011 COMPANY NAME CHANGED IEC EUROPETROL INVESTMENTS LTD CERTIFICATE ISSUED ON 21/10/11

View Document

22/06/1122 June 2011 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