ANYTOS LIMITED
Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
17/01/2517 January 2025 | Compulsory strike-off action has been suspended |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
03/12/243 December 2024 | First Gazette notice for compulsory strike-off |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
08/12/238 December 2023 | Compulsory strike-off action has been suspended |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
28/11/2328 November 2023 | First Gazette notice for compulsory strike-off |
31/03/2331 March 2023 | Total exemption full accounts made up to 2021-12-31 |
12/12/2212 December 2022 | Previous accounting period shortened from 2021-12-30 to 2021-12-29 |
28/11/2228 November 2022 | Confirmation statement made on 2022-11-28 with updates |
03/03/223 March 2022 | Total exemption full accounts made up to 2020-12-30 |
07/02/227 February 2022 | Confirmation statement made on 2021-12-17 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
03/12/213 December 2021 | Previous accounting period shortened from 2020-12-31 to 2020-12-30 |
23/11/2123 November 2021 | Registered office address changed from 227 Sauchiehall Street Glasgow G2 3EX United Kingdom to 227 West George Street Glasgow G2 2nd on 2021-11-23 |
30/12/2030 December 2020 | Annual accounts for year ending 30 Dec 2020 |
18/12/1918 December 2019 | 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