ANTICONFORMITY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/09/2530 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewNotification of Lewis Clinton Family Investments Ltd as a person with significant control on 2025-09-11

View Document

12/09/2512 September 2025 NewCessation of Stephen Clinton as a person with significant control on 2025-09-11

View Document

12/09/2512 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

12/09/2512 September 2025 NewCessation of Philip John Lewis as a person with significant control on 2025-09-11

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

01/08/241 August 2024 Director's details changed for Mr Philip John Lewis on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Mr Stephen Clinton on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Stephen Clinton as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Mr Philip John Lewis as a person with significant control on 2024-08-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Confirmation statement made on 2023-08-01 with updates

View Document

03/08/233 August 2023 Registered office address changed from C/O Sobell Rhodes Llp the Kinetic Centre Theobald Street Elstree, Borehamwood Hertfordshire WD6 4PJ United Kingdom to 20 Wenlock Road London N1 7GU on 2023-08-03

View Document

16/05/2316 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

18/06/2118 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

15/06/2115 June 2021 PSC'S CHANGE OF PARTICULARS / MR STEPHEN CLINTON / 15/06/2021

View Document

15/06/2115 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN LEWIS / 15/06/2021

View Document

15/06/2115 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN CLINTON / 15/06/2021

View Document

15/06/2115 June 2021 PSC'S CHANGE OF PARTICULARS / MR PHILIP JOHN LEWIS / 15/06/2021

View Document

18/01/2118 January 2021 REGISTERED OFFICE CHANGED ON 18/01/2021 FROM GROUND FLOOR UNIT 501 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE, BOREHAMWOOD WD6 3FG ENGLAND

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, NO UPDATES

View Document

06/05/206 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

12/04/1912 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/03/1928 March 2019 REGISTERED OFFICE CHANGED ON 28/03/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU UNITED KINGDOM

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

09/08/179 August 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

08/08/178 August 2017 02/08/17 STATEMENT OF CAPITAL GBP 100

View Document

08/08/178 August 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

08/08/178 August 2017 SAIL ADDRESS CREATED

View Document

02/08/172 August 2017 DIRECTOR APPOINTED MR STEPHEN CLINTON

View Document

02/08/172 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document

02/08/172 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP JOHN LEWIS

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