ANTHESIS CONSULTING (UK) LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

21/05/2521 May 2025 Compulsory strike-off action has been discontinued

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

20/05/2520 May 2025 First Gazette notice for compulsory strike-off

View Document

06/12/246 December 2024 Accounts for a small company made up to 2023-12-31

View Document

10/06/2410 June 2024 Registered office address changed from Floor 1 26 - 29 st. Cross Street London England EC1N 8UH England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-06-10

View Document

10/05/2410 May 2024 Termination of appointment of Hanna Ruth Friedlander as a secretary on 2024-03-13

View Document

10/05/2410 May 2024 Registered office address changed from Fitzroy House 355 Euston Road London NW1 3AL England to Floor 1 26 - 29 st. Cross Street London England EC1N 8UH on 2024-05-10

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

03/01/243 January 2024 Accounts for a small company made up to 2022-12-31

View Document

01/09/231 September 2023 Satisfaction of charge 084262540003 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084262540005 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084262540002 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084262540001 in full

View Document

01/09/231 September 2023 Satisfaction of charge 084262540004 in full

View Document

30/05/2330 May 2023 Registration of charge 084262540005, created on 2023-05-25

View Document

26/04/2326 April 2023 Accounts for a small company made up to 2021-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

06/01/236 January 2023 Termination of appointment of Jason Peter Urry as a director on 2022-12-31

View Document

06/10/226 October 2022 Accounts for a small company made up to 2020-12-31

View Document

19/01/2219 January 2022 Registration of charge 084262540003, created on 2022-01-13

View Document

05/08/205 August 2020 REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 9 NEWTEC PLACE MAGDALEN ROAD OXFORD OX4 1RE ENGLAND

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

05/11/195 November 2019 DIRECTOR APPOINTED MR ENDA COLFER

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLUNDELL

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG

View Document

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

13/06/1913 June 2019 SECRETARY APPOINTED MRS HANNA RUTH FRIEDLANDER

View Document

13/06/1913 June 2019 APPOINTMENT TERMINATED, SECRETARY ALAN MATTHEWS

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/04/162 April 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 SECTION 519

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

01/06/151 June 2015 REGISTERED OFFICE CHANGED ON 01/06/2015 FROM HENMEAD HALL STAPLEFIELD ROAD CUCKFIELD WEST SUSSEX RH17 5HY

View Document

28/03/1528 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/12/1414 December 2014 SECRETARY APPOINTED MR ALAN ROY MATTHEWS

View Document

27/05/1427 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

27/03/1427 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

07/12/137 December 2013 DIRECTOR APPOINTED MR BRADLEY WELD BLUNDELL

View Document

11/09/1311 September 2013 DIRECTOR APPOINTED MR CHRISTOPHER DAVID JONES

View Document

08/09/138 September 2013 CURRSHO FROM 31/03/2014 TO 31/12/2013

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR ANDREW ARMSTRONG

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR IAN MICHAEL FORRESTER

View Document

01/03/131 March 2013 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