ANZO TECH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
31/03/2531 March 2025 | Micro company accounts made up to 2024-07-31 |
27/09/2427 September 2024 | Change of details for Mr Kenneth Olesinski as a person with significant control on 2024-09-24 |
27/09/2427 September 2024 | Change of details for Mr Roy James Peacock as a person with significant control on 2024-07-24 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
01/07/241 July 2024 | Registered office address changed from 21 Kingsley Park Whitchurch RG28 7HA England to Bramley Cottage Norton Road Sutton Veny Warminster BA12 7AY on 2024-07-01 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
02/04/242 April 2024 | Appointment of Mr Gordon Berry as a director on 2024-03-21 |
28/03/2428 March 2024 | Micro company accounts made up to 2023-07-31 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
16/06/2316 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
29/04/2329 April 2023 | Micro company accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/03/2229 March 2022 | Micro company accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
27/07/2127 July 2021 | Registered office address changed from 21 21 Kingsley Park Whitchurch Hampshire RG28 7HA England to 21 Kingsley Park Whitchurch RG28 7HA on 2021-07-27 |
26/07/2126 July 2021 | Registered office address changed from 30 st. Martins Mews Pyrford Woking Surrey GU22 8TE to 21 21 Kingsley Park Whitchurch Hampshire RG28 7HA on 2021-07-26 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
16/06/2016 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19 |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES |
16/06/1916 June 2019 | PSC'S CHANGE OF PARTICULARS / MR KENNETH OLESINSKI / 01/06/2019 |
16/06/1916 June 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROY JAMES PEACOCK |
12/06/1912 June 2019 | DIRECTOR APPOINTED MR ROY JAMES PEACOCK |
28/03/1928 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18 |
03/08/183 August 2018 | CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
14/02/1814 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
04/07/174 July 2017 | CONFIRMATION STATEMENT MADE ON 03/07/17, NO UPDATES |
27/03/1727 March 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
15/07/1615 July 2016 | CONFIRMATION STATEMENT MADE ON 03/07/16, WITH UPDATES |
24/03/1624 March 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/09/158 September 2015 | COMPANY NAME CHANGED THINK IT PAYS LTD CERTIFICATE ISSUED ON 08/09/15 |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
10/07/1510 July 2015 | Annual return made up to 3 July 2015 with full list of shareholders |
10/07/1510 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH OLESINSKI / 01/06/2015 |
11/06/1511 June 2015 | REGISTERED OFFICE CHANGED ON 11/06/2015 FROM THE HATCH HATCHLANDS ROAD REDHILL SURREY RH1 6AT |
28/04/1528 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
30/07/1430 July 2014 | Annual return made up to 3 July 2014 with full list of shareholders |
03/04/143 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
04/07/134 July 2013 | Annual return made up to 3 July 2013 with full list of shareholders |
03/07/123 July 2012 | 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