ANRAY (SUBCO 1) LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-11 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-10-01

View Document

01/10/241 October 2024 Annual accounts for year ending 01 Oct 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-10-01

View Document

01/10/231 October 2023 Annual accounts for year ending 01 Oct 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

24/11/2224 November 2022 Total exemption full accounts made up to 2022-10-01

View Document

01/10/221 October 2022 Annual accounts for year ending 01 Oct 2022

View Accounts

19/01/2219 January 2022 Total exemption full accounts made up to 2021-10-01

View Document

01/10/211 October 2021 Annual accounts for year ending 01 Oct 2021

View Accounts

24/12/2024 December 2020 01/10/20 TOTAL EXEMPTION FULL

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES

View Document

13/01/2013 January 2020 01/10/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES

View Document

08/01/198 January 2019 01/10/18 TOTAL EXEMPTION FULL

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES

View Document

20/02/1820 February 2018 01/10/17 TOTAL EXEMPTION FULL

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES

View Document

03/02/173 February 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

23/05/1623 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

01/07/151 July 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

26/06/1526 June 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

27/06/1427 June 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

16/05/1416 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

02/07/122 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

06/07/116 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

10/06/1110 June 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

05/07/105 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

29/06/1029 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WILLIAMS / 01/10/2009

View Document

22/03/1022 March 2010 PREVEXT FROM 30/06/2009 TO 30/09/2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 SECRETARY APPOINTED RAYMOND HENRY GEORGE WILLIAMS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY ANGELA WILLIAMS

View Document

14/07/0914 July 2009 REGISTERED OFFICE CHANGED ON 14/07/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB

View Document

08/07/098 July 2009 DISS40 (DISS40(SOAD))

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ANGELA WILLIAMS

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR ELIZABETH SMITH

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN SIMKINS

View Document

29/09/0829 September 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

13/11/0713 November 2007 ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08

View Document

13/11/0713 November 2007 DIRECTOR RESIGNED

View Document

22/10/0722 October 2007 COMPANY NAME CHANGED MM&S (5254) LIMITED CERTIFICATE ISSUED ON 22/10/07

View Document

11/05/0711 May 2007 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