ANSWERCELL TECHNOLOGIES LIMITED

Company Documents

DateDescription
26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

26/10/2126 October 2021 Final Gazette dissolved via compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

06/02/206 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/05/1910 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES

View Document

12/09/1812 September 2018 CESSATION OF MARCUS LEWIS AS A PSC

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS MICHAEL BATTERSBY

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

19/04/1819 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/04/174 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

29/04/1629 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

01/04/161 April 2016 DIRECTOR APPOINTED MR ANDREW JAMES MENCE

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREA DAVIES

View Document

31/03/1631 March 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED MS ANDREA DAVIES

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK JOSEPH

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

05/06/155 June 2015 REGISTERED OFFICE CHANGED ON 05/06/2015 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

24/03/1524 March 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR STEVEN HAWES

View Document

19/05/1419 May 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

19/05/1419 May 2014 SAIL ADDRESS CHANGED FROM: 5 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM

View Document

19/05/1419 May 2014 DIRECTOR APPOINTED MR FRANK JOSEPH

View Document

19/05/1419 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARCUS LEWIS

View Document

04/09/134 September 2013 REGISTERED OFFICE CHANGED ON 04/09/2013 FROM 5 WEST MILLS NEWBURY BERKSHIRE RG14 5HG UNITED KINGDOM

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/04/1325 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/04/1212 April 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

12/04/1212 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

09/11/119 November 2011 PREVEXT FROM 31/03/2011 TO 31/08/2011

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED

View Document

21/04/1121 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

21/04/1021 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / 7SIDE SECRETARIAL LIMITED / 18/03/2010

View Document

21/04/1021 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

21/04/1021 April 2010 SAIL ADDRESS CREATED

View Document

21/04/1021 April 2010 REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 5 WEST MILLS NEWBURY BERKSHIRE RG17 0DL

View Document

15/04/1015 April 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 1ST FLOOR 26 HIGH STREET RAMSBURY MARLBOROUGH WILTSHIRE SN6 2PB

View Document

16/10/0916 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/05/0912 May 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

12/05/0912 May 2009 DIRECTOR APPOINTED STEVE HAWES

View Document

19/03/0819 March 2008 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