ANRAY (SUBCO 1) LIMITED
Company Documents
Date | Description |
---|---|
11/06/2511 June 2025 New | Confirmation statement made on 2025-05-11 with no updates |
08/04/258 April 2025 | Total exemption full accounts made up to 2024-10-01 |
01/10/241 October 2024 | Annual accounts for year ending 01 Oct 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-11 with no updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2023-10-01 |
01/10/231 October 2023 | Annual accounts for year ending 01 Oct 2023 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-11 with no updates |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-10-01 |
01/10/221 October 2022 | Annual accounts for year ending 01 Oct 2022 |
19/01/2219 January 2022 | Total exemption full accounts made up to 2021-10-01 |
01/10/211 October 2021 | Annual accounts for year ending 01 Oct 2021 |
24/12/2024 December 2020 | 01/10/20 TOTAL EXEMPTION FULL |
01/10/201 October 2020 | Annual accounts for year ending 01 Oct 2020 |
20/05/2020 May 2020 | CONFIRMATION STATEMENT MADE ON 11/05/20, NO UPDATES |
13/01/2013 January 2020 | 01/10/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | Annual accounts for year ending 01 Oct 2019 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 11/05/19, NO UPDATES |
08/01/198 January 2019 | 01/10/18 TOTAL EXEMPTION FULL |
01/10/181 October 2018 | Annual accounts for year ending 01 Oct 2018 |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 11/05/18, NO UPDATES |
20/02/1820 February 2018 | 01/10/17 TOTAL EXEMPTION FULL |
01/10/171 October 2017 | Annual accounts for year ending 01 Oct 2017 |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 11/05/17, WITH UPDATES |
03/02/173 February 2017 | Annual accounts small company total exemption made up to 1 October 2016 |
01/10/161 October 2016 | Annual accounts for year ending 01 Oct 2016 |
29/06/1629 June 2016 | Annual accounts small company total exemption made up to 1 October 2015 |
23/05/1623 May 2016 | Annual return made up to 11 May 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts for year ending 01 Oct 2015 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 1 October 2014 |
26/06/1526 June 2015 | Annual return made up to 11 May 2015 with full list of shareholders |
27/06/1427 June 2014 | Annual accounts small company total exemption made up to 1 October 2013 |
16/05/1416 May 2014 | Annual return made up to 11 May 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 1 October 2012 |
07/06/137 June 2013 | Annual return made up to 11 May 2013 with full list of shareholders |
04/07/124 July 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
02/07/122 July 2012 | Annual return made up to 11 May 2012 with full list of shareholders |
06/07/116 July 2011 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 |
10/06/1110 June 2011 | Annual return made up to 11 May 2011 with full list of shareholders |
05/07/105 July 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
29/06/1029 June 2010 | Annual return made up to 11 May 2010 with full list of shareholders |
29/06/1029 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGELA WILLIAMS / 01/10/2009 |
22/03/1022 March 2010 | PREVEXT FROM 30/06/2009 TO 30/09/2009 |
02/09/092 September 2009 | RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS |
01/09/091 September 2009 | SECRETARY APPOINTED RAYMOND HENRY GEORGE WILLIAMS |
01/09/091 September 2009 | APPOINTMENT TERMINATED SECRETARY ANGELA WILLIAMS |
14/07/0914 July 2009 | REGISTERED OFFICE CHANGED ON 14/07/2009 FROM ONE LONDON WALL LONDON EC2Y 5AB |
08/07/098 July 2009 | DISS40 (DISS40(SOAD)) |
07/07/097 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
16/06/0916 June 2009 | FIRST GAZETTE |
10/11/0810 November 2008 | SECRETARY APPOINTED ANGELA WILLIAMS |
10/11/0810 November 2008 | APPOINTMENT TERMINATED DIRECTOR ELIZABETH SMITH |
10/11/0810 November 2008 | APPOINTMENT TERMINATED SECRETARY MACLAY MURRAY & SPENS LLP |
10/11/0810 November 2008 | APPOINTMENT TERMINATED DIRECTOR SUSAN SIMKINS |
29/09/0829 September 2008 | RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
29/11/0729 November 2007 | NEW DIRECTOR APPOINTED |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
13/11/0713 November 2007 | ACC. REF. DATE EXTENDED FROM 31/05/08 TO 30/06/08 |
13/11/0713 November 2007 | DIRECTOR RESIGNED |
22/10/0722 October 2007 | COMPANY NAME CHANGED MM&S (5254) LIMITED CERTIFICATE ISSUED ON 22/10/07 |
11/05/0711 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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