ANSCO MANAGEMENT LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 NewAppointment of Mr Matt Jude Mason as a director on 2025-06-20

View Document

24/06/2524 June 2025 NewAppointment of Tracy Alexandra Jones as a director on 2025-06-20

View Document

24/06/2524 June 2025 NewTermination of appointment of Nick Lyle as a director on 2025-06-20

View Document

24/06/2524 June 2025 NewTermination of appointment of Sean Arnold as a director on 2025-06-20

View Document

09/05/259 May 2025 Director's details changed for Mrs Sarah Catherine Mcguigan on 2025-05-09

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-09-24 with no updates

View Document

20/02/2420 February 2024 Registration of charge 041907290009, created on 2024-02-19

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-24 with no updates

View Document

06/12/226 December 2022 Accounts for a small company made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-24 with no updates

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2020-12-31

View Document

06/10/216 October 2021 Confirmation statement made on 2021-09-24 with no updates

View Document

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 24/09/19, WITH UPDATES

View Document

19/07/1919 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

08/01/198 January 2019 APPOINTMENT TERMINATED, DIRECTOR THOMAS MISERENDINO

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ALISTAIR HARDY WOOD / 01/01/2019

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MRS SARAH CATHERINE MCGUIGAN

View Document

20/06/1820 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

22/08/1722 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041907290006

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

19/05/1619 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 041907290005

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MR ALISTAIR HARDY WOOD

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR SEAN ARNOLD

View Document

24/09/1524 September 2015 DIRECTOR APPOINTED MR NICK LYLE

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HILL

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR REBECCA KANE

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL REEVE

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY ALISTAIR WOOD

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER KANGIS

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR SARAH MCGUIGAN

View Document

12/05/1512 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/03/1530 March 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

13/08/1413 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/07/149 July 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH MARCIANO

View Document

09/07/149 July 2014 DIRECTOR APPOINTED MR THOMAS MISERENDINO

View Document

27/05/1427 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MR PAUL REEVE

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MISS REBECCA KANE

View Document

18/06/1318 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR SARAH BROOKS

View Document

17/04/1317 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 REGISTERED OFFICE CHANGED ON 02/04/2013 FROM THE STUDIO THE O2 LONDON SE10 0DX

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/06/1225 June 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ALISTAIR HARDY WOOD / 22/06/2012

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 18/04/2012

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH CATHERINE MCGUIGAN / 18/04/2012

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MISS SARAH MARY BROOKS

View Document

27/03/1227 March 2012 SECRETARY APPOINTED MR CHRISTOPHER KANGIS

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED MR JOSEPH JAMES MARCIANO

View Document

27/03/1227 March 2012 APPOINTMENT TERMINATED, SECRETARY SARAH MCGUIGAN

View Document

03/02/123 February 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LEIWEKE

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA KORAVOS

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1213 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/07/1121 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

21/07/1121 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/07/1121 July 2011 SECTION 175(5)(A) 14/07/2011

View Document

16/05/1116 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JESSICA KORAVOS / 19/04/2011

View Document

19/04/1119 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LEIWEKE / 19/04/2011

View Document

19/04/1119 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER JAMES HILL / 19/04/2011

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MS SARAH CATHERINE MCGUIGAN

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

02/09/102 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

15/09/0915 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 APPOINTMENT TERMINATED DIRECTOR MARK DONNELLY

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/2009 FROM 25 CANADA SQUARE CANARY WHARF LONDON E14 5LQ

View Document

28/04/0928 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/08/0828 August 2008 SECRETARY'S CHANGE OF PARTICULARS / SARAH MCGUIGAN / 27/08/2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED ALEXANDER HILL

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 SECRETARY RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

10/10/0610 October 2006 NEW SECRETARY APPOINTED

View Document

10/10/0610 October 2006 NEW DIRECTOR APPOINTED

View Document

05/07/065 July 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED ANSCO DOME MANAGEMENT LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

13/04/0513 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/04/0421 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 COMPANY NAME CHANGED AEG DOME MANAGEMENT LIMITED CERTIFICATE ISSUED ON 19/12/03

View Document

20/10/0320 October 2003 NEW SECRETARY APPOINTED

View Document

06/10/036 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: HOLME ROBERTS & OWEN HEATHCOAT HOUSE 20 SAVILE ROW LONDON W1S 3PR

View Document

07/04/037 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

12/12/0212 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

31/05/0231 May 2002 S80A AUTH TO ALLOT SEC 24/05/02

View Document

31/05/0231 May 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 S369(4) SHT NOTICE MEET 24/05/02

View Document

31/05/0231 May 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

21/05/0221 May 2002 COMPANY NAME CHANGED ABILO LIMITED CERTIFICATE ISSUED ON 21/05/02

View Document

17/05/0217 May 2002 SECRETARY RESIGNED

View Document

17/05/0217 May 2002 REGISTERED OFFICE CHANGED ON 17/05/02 FROM: UNIT 18 GREENWICH CENTRE BUSINESS PARK NORMAN ROAD LONDON SE10 9QF

View Document

17/05/0217 May 2002 NEW DIRECTOR APPOINTED

View Document

17/05/0217 May 2002 DIRECTOR RESIGNED

View Document

17/05/0217 May 2002 NEW SECRETARY APPOINTED

View Document

23/04/0223 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 54-56 LANT STREET LONDON SE1 1QP

View Document

30/03/0130 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • MW1 LIMITED


  • 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