ANORAK TECHNOLOGIES GROUP LIMITED
Company Documents
Date | Description |
---|---|
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
01/07/251 July 2025 New | First Gazette notice for voluntary strike-off |
24/06/2524 June 2025 New | Application to strike the company off the register |
05/03/255 March 2025 | Confirmation statement made on 2025-02-21 with no updates |
08/10/248 October 2024 | Accounts for a small company made up to 2023-12-31 |
06/03/246 March 2024 | Confirmation statement made on 2024-02-21 with updates |
03/01/243 January 2024 | Total exemption full accounts made up to 2022-12-31 |
31/08/2331 August 2023 | Statement of capital following an allotment of shares on 2023-08-04 |
14/08/2314 August 2023 | Termination of appointment of Goodwille Limited as a secretary on 2023-08-04 |
14/08/2314 August 2023 | Termination of appointment of Michael Niddam as a director on 2023-08-04 |
14/08/2314 August 2023 | Termination of appointment of Vincent Jean-Michel Durnez as a director on 2023-08-04 |
14/08/2314 August 2023 | Notification of Candid Insurance Services Ltd as a person with significant control on 2023-08-04 |
14/08/2314 August 2023 | Cessation of Stephane Guinet as a person with significant control on 2023-08-04 |
14/08/2314 August 2023 | Registered office address changed from 1 Chapel Street Warwick CV34 4HL United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 2023-08-14 |
14/08/2314 August 2023 | Appointment of Mr Joshua George Sargent as a director on 2023-08-04 |
14/08/2314 August 2023 | Termination of appointment of Sanchit Dhote as a director on 2023-08-04 |
20/03/2320 March 2023 | Termination of appointment of Paul Evans as a director on 2023-01-26 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-21 with no updates |
22/02/2322 February 2023 | Secretary's details changed for Goodwille Limited on 2023-01-13 |
15/02/2315 February 2023 | Director's details changed for Mr David Vanek on 2023-02-14 |
15/02/2315 February 2023 | Director's details changed for Paul Evans on 2023-02-14 |
15/02/2315 February 2023 | Director's details changed for Mr Vincent Jean-Michel Durnez on 2023-02-14 |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Resolutions |
01/02/231 February 2023 | Memorandum and Articles of Association |
23/01/2323 January 2023 | Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-01-23 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
21/11/2221 November 2022 | Resolutions |
02/11/222 November 2022 | Statement of capital following an allotment of shares on 2021-05-27 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
25/03/2225 March 2022 | Confirmation statement made on 2022-02-21 with updates |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
22/02/2222 February 2022 | Resolutions |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
19/07/2119 July 2021 | Cessation of David Vanek as a person with significant control on 2021-06-03 |
16/07/2116 July 2021 | Notification of Stephane Guinet as a person with significant control on 2021-06-03 |
01/07/211 July 2021 | Memorandum and Articles of Association |
01/07/211 July 2021 | Change of share class name or designation |
01/07/211 July 2021 | Resolutions |
01/07/211 July 2021 | Resolutions |
30/06/2130 June 2021 | Sub-division of shares on 2021-05-27 |
18/06/2118 June 2021 | Appointment of Mr Michael Niddam as a director on 2021-05-27 |
18/06/2118 June 2021 | Appointment of Sanchit Dhote as a director on 2021-05-27 |
18/06/2118 June 2021 | Appointment of Mr Vincent Jean-Michel Durnez as a director on 2021-05-27 |
18/06/2118 June 2021 | Appointment of Paul Evans as a director on 2021-05-27 |
18/06/2118 June 2021 | DIRECTOR APPOINTED PAUL EVANS |
18/06/2118 June 2021 | DIRECTOR APPOINTED SANCHIT DHOTE |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR VINCENT JEAN-MICHEL DURNEZ |
18/06/2118 June 2021 | DIRECTOR APPOINTED MR MICHAEL NIDDAM |
08/03/218 March 2021 | CURRSHO FROM 28/02/2022 TO 31/12/2021 |
22/02/2122 February 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