(AA) Group of companies' accounts made up to March 31, 2023
filed on: 28th, March 2024
| accounts
|
Free Download
(32 pages)
|
(SH01) Capital declared on November 15, 2022: 400.00 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 15, 2022: 400.00 GBP
filed on: 21st, February 2024
| capital
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from March 31, 2023 to March 30, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 1, 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2022
filed on: 7th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2020
filed on: 11th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2019
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates November 1, 2018
filed on: 16th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on December 13, 2018
filed on: 13th, December 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(MR01) Registration of charge 059845750002, created on January 19, 2018
filed on: 25th, January 2018
| mortgage
|
Free Download
(39 pages)
|
(CS01) Confirmation statement with updates November 1, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 25, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control October 25, 2017
filed on: 6th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 059845750001, created on September 13, 2017
filed on: 26th, September 2017
| mortgage
|
Free Download
(42 pages)
|
(CH01) On June 30, 2016 director's details were changed
filed on: 23rd, January 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 1, 2016: 202.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 1, 2016: 202.00 GBP
filed on: 5th, December 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On June 1, 2016 new director was appointed.
filed on: 5th, December 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 1, 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to November 1, 2015 with full list of members
filed on: 5th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 5, 2015: 101.00 GBP
capital
|
|
(AR01) Annual return made up to November 1, 2014 with full list of members
filed on: 27th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 27, 2014: 101.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, August 2014
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 27, 2014: 101.00 GBP
filed on: 1st, April 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 1, 2013 with full list of members
filed on: 9th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from November 30, 2013 to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to March 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 12, 2013
filed on: 12th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 12, 2013 new director was appointed.
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 21st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AP03) On May 9, 2013 - new secretary appointed
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 9, 2013
filed on: 9th, May 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed ander-teknix domestic division LIMITEDcertificate issued on 15/01/13
filed on: 15th, January 2013
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 1, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 1, 2011 with full list of members
filed on: 29th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2010
filed on: 30th, August 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On April 13, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On April 13, 2011 director's details were changed
filed on: 14th, April 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 1, 2010 with full list of members
filed on: 8th, December 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2009
filed on: 25th, January 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to November 1, 2009 with full list of members
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 1, 2009 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(2 pages)
|
(CH01) On November 30, 2008 director's details were changed
filed on: 3rd, December 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to November 30, 2008
filed on: 22nd, September 2009
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to December 17, 2008
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to November 30, 2007
filed on: 14th, August 2008
| accounts
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to January 2, 2008
filed on: 2nd, January 2008
| annual return
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, November 2006
| incorporation
|
Free Download
(13 pages)
|