ANTHEM X LIMITED
Company Documents
Date | Description |
---|---|
17/06/2517 June 2025 | Total exemption full accounts made up to 2024-10-31 |
16/06/2516 June 2025 | Change of details for Mr Lee Michael Jones as a person with significant control on 2025-02-28 |
28/02/2528 February 2025 | Change of details for Mr Tom Denby as a person with significant control on 2025-02-26 |
28/02/2528 February 2025 | Change of details for Mr Tom Denby as a person with significant control on 2025-02-26 |
27/02/2527 February 2025 | Director's details changed for Mr Tom Denby on 2025-02-26 |
27/02/2527 February 2025 | Registered office address changed from Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH United Kingdom to 2 Oak Court North Leigh Business Park Oxfordshire OX29 6SW on 2025-02-27 |
27/02/2527 February 2025 | Director's details changed for Mr Lee Michael Jones on 2025-02-26 |
09/01/259 January 2025 | Change of details for Mr Tom Denby as a person with significant control on 2025-01-08 |
09/01/259 January 2025 | Change of details for Mr Lee Michael Jones as a person with significant control on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr Lee Michael Jones on 2025-01-08 |
08/01/258 January 2025 | Director's details changed for Mr Tom Denby on 2025-01-08 |
08/01/258 January 2025 | Registered office address changed from Unit Kg-G, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to Unit 3 Woodgrove Farm Fulbrook Hill Fulbrook Oxfordshire OX18 4BH on 2025-01-08 |
17/12/2417 December 2024 | Confirmation statement made on 2024-12-05 with no updates |
17/12/2417 December 2024 | Change of details for Mr Lee Michael Jones as a person with significant control on 2024-12-16 |
16/12/2416 December 2024 | Director's details changed for Mr Lee Jones on 2024-12-16 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
28/05/2428 May 2024 | Total exemption full accounts made up to 2023-10-31 |
25/04/2425 April 2024 | Registered office address changed from Unit Kg-H, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England to Unit Kg-G, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2024-04-25 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-05 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
26/07/2326 July 2023 | Total exemption full accounts made up to 2022-10-31 |
06/12/226 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
31/01/2231 January 2022 | Registered office address changed from Unit B Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ England to Unit Kg-H, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS on 2022-01-31 |
17/12/2117 December 2021 | Confirmation statement made on 2021-12-05 with no updates |
22/11/2122 November 2021 | Satisfaction of charge 082420610001 in full |
22/11/2122 November 2021 | Satisfaction of charge 082420610002 in full |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/10/2121 October 2021 | Change of details for Mr Tom Denby as a person with significant control on 2020-11-02 |
20/10/2120 October 2021 | Director's details changed for Mr Tom Denby on 2020-11-02 |
29/07/2129 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/09/209 September 2020 | 31/10/19 TOTAL EXEMPTION FULL |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL JONES |
15/06/2015 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM DENBY |
15/06/2015 June 2020 | CESSATION OF CHOCHIN LIMITED AS A PSC |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
26/07/1926 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES |
10/12/1810 December 2018 | CESSATION OF LEE MICHAEL JONES AS A PSC |
10/12/1810 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOCHIN LIMITED |
10/12/1810 December 2018 | CESSATION OF TOM DENBY AS A PSC |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
27/07/1827 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
18/04/1718 April 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
05/12/165 December 2016 | REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 9 PLYMPTON AVENUE LONDON NW6 7TL |
05/12/165 December 2016 | APPOINTMENT TERMINATED, SECRETARY SYLVIA GARCIA |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
08/04/168 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
22/01/1622 January 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 082420610002 |
23/11/1523 November 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/09/1526 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 082420610001 |
10/06/1510 June 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
21/11/1421 November 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
05/07/145 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
17/02/1417 February 2014 | SECRETARY'S CHANGE OF PARTICULARS / MISS SYLVIA GARCIA / 01/11/2013 |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONES / 01/11/2013 |
17/02/1417 February 2014 | Annual return made up to 5 October 2013 with full list of shareholders |
17/02/1417 February 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DENBY / 01/11/2013 |
15/02/1415 February 2014 | DISS40 (DISS40(SOAD)) |
04/02/144 February 2014 | FIRST GAZETTE |
28/01/1428 January 2014 | REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 158A PRIORY PARK ROAD LONDON NW6 7UU ENGLAND |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
05/10/125 October 2012 | 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