ANYCOMP 2017 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/04/2524 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/04/2510 April 2025 Director's details changed for Mr Henryck Ejdelbaum on 2025-03-24

View Document

09/04/259 April 2025 Change of details for Mr Daniel Elias as a person with significant control on 2025-03-24

View Document

09/04/259 April 2025 Change of details for Mrs Anna Flora Ejdelbaum as a person with significant control on 2025-03-24

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

09/04/259 April 2025 Director's details changed for Mr Henryck Ejdelbaum on 2025-03-24

View Document

09/04/259 April 2025 Director's details changed for Mrs Anna Flora Ejdelbaum on 2025-03-24

View Document

09/04/259 April 2025 Director's details changed for Mr Daniel Elias on 2025-03-24

View Document

25/03/2525 March 2025 Director's details changed for Mr Henryck Ejdelbaum on 2024-07-17

View Document

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

View Accounts

19/08/2419 August 2024 Director's details changed

View Document

17/07/2417 July 2024 Director's details changed for Mr Daniel Elias on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mr Daniel Elias as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Change of details for Mrs Anna Flora Ejdelbaum as a person with significant control on 2024-07-17

View Document

17/07/2417 July 2024 Registered office address changed from Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Second Floor Kennel Club House Gatehouse Way Aylesbury Buckinghamshire HP19 8DB on 2024-07-17

View Document

17/07/2417 July 2024 Director's details changed for Mrs Anna Flora Ejdelbaum on 2024-07-17

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

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

View Accounts

13/04/2313 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Change of details for Mrs Anna Flora Ejdelbaun as a person with significant control on 2023-03-29

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

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

View Accounts

03/03/223 March 2022 Registered office address changed from Haines Watts (Berkhamsted) Ltd Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA England to Milton House Gatehouse Road Aylesbury Buckinghamshire HP19 8EA on 2022-03-03

View Document

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

View Accounts

26/04/2126 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

26/03/2126 March 2021 CONFIRMATION STATEMENT MADE ON 23/03/21, NO UPDATES

View Document

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

View Accounts

09/04/209 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

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

View Accounts

01/05/191 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ELIAS / 02/04/2019

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, WITH UPDATES

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / HENRYCK EJDELBAUM / 29/03/2019

View Document

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR DANIEL ELIAS / 02/04/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM C/O SEDDON SMITH LIMITED MILTON HOUSE GATEHOUSE ROAD AYLESBURY HP19 8EA UNITED KINGDOM

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA FLORA EJDELBAUM / 27/03/2019

View Document

27/03/1927 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / HENRYCK EJDELBAUM / 27/03/2019

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNA FLORA EJDELBAUN / 26/03/2019

View Document

26/02/1926 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL ELIAS

View Document

26/03/1826 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA FLORA EJDELBAUN

View Document

26/03/1826 March 2018 CESSATION OF ELI MURAD ELIAS AS A PSC

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/05/1725 May 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

11/04/1711 April 2017 ADOPT ARTICLES 30/03/2017

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED HENRYCK EJDELBAUM

View Document

25/01/1725 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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