ANTHEM X LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-10-31

View Document

16/06/2516 June 2025 Change of details for Mr Lee Michael Jones as a person with significant control on 2025-02-28

View Document

28/02/2528 February 2025 Change of details for Mr Tom Denby as a person with significant control on 2025-02-26

View Document

28/02/2528 February 2025 Change of details for Mr Tom Denby as a person with significant control on 2025-02-26

View Document

27/02/2527 February 2025 Director's details changed for Mr Tom Denby on 2025-02-26

View Document

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

View Document

27/02/2527 February 2025 Director's details changed for Mr Lee Michael Jones on 2025-02-26

View Document

09/01/259 January 2025 Change of details for Mr Tom Denby as a person with significant control on 2025-01-08

View Document

09/01/259 January 2025 Change of details for Mr Lee Michael Jones as a person with significant control on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Lee Michael Jones on 2025-01-08

View Document

08/01/258 January 2025 Director's details changed for Mr Tom Denby on 2025-01-08

View Document

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

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

17/12/2417 December 2024 Change of details for Mr Lee Michael Jones as a person with significant control on 2024-12-16

View Document

16/12/2416 December 2024 Director's details changed for Mr Lee Jones on 2024-12-16

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

28/05/2428 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

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

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

26/07/2326 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

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

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

22/11/2122 November 2021 Satisfaction of charge 082420610001 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 082420610002 in full

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

21/10/2121 October 2021 Change of details for Mr Tom Denby as a person with significant control on 2020-11-02

View Document

20/10/2120 October 2021 Director's details changed for Mr Tom Denby on 2020-11-02

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

09/09/209 September 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEE MICHAEL JONES

View Document

15/06/2015 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM DENBY

View Document

15/06/2015 June 2020 CESSATION OF CHOCHIN LIMITED AS A PSC

View Document

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

26/07/1926 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES

View Document

10/12/1810 December 2018 CESSATION OF LEE MICHAEL JONES AS A PSC

View Document

10/12/1810 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHOCHIN LIMITED

View Document

10/12/1810 December 2018 CESSATION OF TOM DENBY AS A PSC

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

27/07/1827 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

18/04/1718 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES

View Document

05/12/165 December 2016 REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 9 PLYMPTON AVENUE LONDON NW6 7TL

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, SECRETARY SYLVIA GARCIA

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

08/04/168 April 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

22/01/1622 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082420610002

View Document

23/11/1523 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

26/09/1526 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082420610001

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/11/1421 November 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

05/07/145 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS SYLVIA GARCIA / 01/11/2013

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JONES / 01/11/2013

View Document

17/02/1417 February 2014 Annual return made up to 5 October 2013 with full list of shareholders

View Document

17/02/1417 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM DENBY / 01/11/2013

View Document

15/02/1415 February 2014 DISS40 (DISS40(SOAD))

View Document

04/02/144 February 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 158A PRIORY PARK ROAD LONDON NW6 7UU ENGLAND

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

05/10/125 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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