ANTHEUS CONSULTING LIMITED
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
10/10/2310 October 2023 | Final Gazette dissolved via compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
25/07/2325 July 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
04/04/234 April 2023 | Compulsory strike-off action has been discontinued |
03/04/233 April 2023 | Accounts for a dormant company made up to 2022-03-31 |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Confirmation statement made on 2022-05-04 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
20/08/2020 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 04/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
29/07/1929 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
06/11/186 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
08/05/188 May 2018 | REGISTERED OFFICE CHANGED ON 08/05/2018 FROM C/O ASHLEY DAWES CHARTERED ACCOUNTANTS 94 QUEEN STREET NEWTON ABBOT DEVON TQ12 2ET |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
20/09/1720 September 2017 | AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
29/06/1729 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
19/05/1719 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
07/06/167 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
07/06/167 June 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL MIDDLETON / 30/04/2016 |
16/05/1616 May 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ADRIENNE O'FLYNN / 30/04/2016 |
25/06/1525 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
14/05/1514 May 2015 | REGISTERED OFFICE CHANGED ON 14/05/2015 FROM C/O C/O ASHLEY DAWES CHARTERED ACCOUNTANTS 94 QUEEN STREET NEWTON ABBOT DEVON TQ12 2ET ENGLAND |
14/05/1514 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
12/03/1512 March 2015 | CURRSHO FROM 31/05/2015 TO 31/03/2015 |
10/03/1510 March 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14 |
04/03/154 March 2015 | REGISTERED OFFICE CHANGED ON 04/03/2015 FROM 19 OLD EXETER STREET CHUDLEIGH NEWTON ABBOT DEVON TQ13 0LD |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/05/1415 May 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
18/06/1218 June 2012 | COMPANY NAME CHANGED ANTHEUS TELECOM LIMITED CERTIFICATE ISSUED ON 18/06/12 |
11/06/1211 June 2012 | CHANGE OF NAME 06/06/2012 |
01/06/121 June 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
01/06/121 June 2012 | CHANGE OF NAME 24/05/2012 |
04/05/124 May 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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