ANTHESIS CONSULTING (UK) LIMITED
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
21/05/2521 May 2025 | Compulsory strike-off action has been discontinued |
20/05/2520 May 2025 | Confirmation statement made on 2025-03-01 with no updates |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
20/05/2520 May 2025 | First Gazette notice for compulsory strike-off |
06/12/246 December 2024 | Accounts for a small company made up to 2023-12-31 |
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 |
10/05/2410 May 2024 | Termination of appointment of Hanna Ruth Friedlander as a secretary on 2024-03-13 |
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 |
02/03/242 March 2024 | Confirmation statement made on 2024-03-01 with no updates |
03/01/243 January 2024 | Accounts for a small company made up to 2022-12-31 |
01/09/231 September 2023 | Satisfaction of charge 084262540003 in full |
01/09/231 September 2023 | Satisfaction of charge 084262540005 in full |
01/09/231 September 2023 | Satisfaction of charge 084262540002 in full |
01/09/231 September 2023 | Satisfaction of charge 084262540001 in full |
01/09/231 September 2023 | Satisfaction of charge 084262540004 in full |
30/05/2330 May 2023 | Registration of charge 084262540005, created on 2023-05-25 |
26/04/2326 April 2023 | Accounts for a small company made up to 2021-12-31 |
01/03/231 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
06/01/236 January 2023 | Termination of appointment of Jason Peter Urry as a director on 2022-12-31 |
06/10/226 October 2022 | Accounts for a small company made up to 2020-12-31 |
19/01/2219 January 2022 | Registration of charge 084262540003, created on 2022-01-13 |
05/08/205 August 2020 | REGISTERED OFFICE CHANGED ON 05/08/2020 FROM 9 NEWTEC PLACE MAGDALEN ROAD OXFORD OX4 1RE ENGLAND |
03/03/203 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
05/11/195 November 2019 | DIRECTOR APPOINTED MR ENDA COLFER |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR BRADLEY BLUNDELL |
31/10/1931 October 2019 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ARMSTRONG |
02/10/192 October 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
13/06/1913 June 2019 | SECRETARY APPOINTED MRS HANNA RUTH FRIEDLANDER |
13/06/1913 June 2019 | APPOINTMENT TERMINATED, SECRETARY ALAN MATTHEWS |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
04/10/184 October 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
05/10/175 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
03/05/173 May 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
10/10/1610 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
02/04/162 April 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/07/151 July 2015 | SECTION 519 |
23/06/1523 June 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
01/06/151 June 2015 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM HENMEAD HALL STAPLEFIELD ROAD CUCKFIELD WEST SUSSEX RH17 5HY |
28/03/1528 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
14/12/1414 December 2014 | SECRETARY APPOINTED MR ALAN ROY MATTHEWS |
27/05/1427 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
27/03/1427 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
07/12/137 December 2013 | DIRECTOR APPOINTED MR BRADLEY WELD BLUNDELL |
11/09/1311 September 2013 | DIRECTOR APPOINTED MR CHRISTOPHER DAVID JONES |
08/09/138 September 2013 | CURRSHO FROM 31/03/2014 TO 31/12/2013 |
24/06/1324 June 2013 | DIRECTOR APPOINTED MR ANDREW ARMSTRONG |
24/06/1324 June 2013 | DIRECTOR APPOINTED MR IAN MICHAEL FORRESTER |
01/03/131 March 2013 | 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