ANOMALY INTERACTIVE LIMITED

Unit 11 Gaerwen Industrial Estate, Gaerwen, LL60 6HR, Anglesey., Wales
StatusACTIVE
Company No.07678357
CategoryPrivate Limited Company
Incorporated22 Jun 2011
Age12 years, 11 months
JurisdictionEngland Wales

SUMMARY

ANOMALY INTERACTIVE LIMITED is an active private limited company with number 07678357. It was incorporated 12 years, 11 months ago, on 22 June 2011. The company address is Unit 11 Gaerwen Industrial Estate, Gaerwen, LL60 6HR, Anglesey., Wales.



Company Fillings

Accounts with accounts type total exemption full

Date: 18 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 09 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-09

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon David Wilson

Termination date: 2023-02-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2023

Action Date: 23 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-23

New address: Unit 11 Gaerwen Industrial Estate Gaerwen Anglesey. LL60 6HR

Old address: East Barn Clifton Fields Lytham Road Preston Lancs PR4 0XG

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2023

Action Date: 09 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2022

Action Date: 09 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Dec 2021

Action Date: 26 Mar 2021

Category: Accounts

Type: AA01

New date: 2021-03-26

Made up date: 2021-03-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Mar 2021

Action Date: 09 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Feb 2020

Action Date: 09 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-09

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Dec 2019

Action Date: 27 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-27

Made up date: 2019-03-28

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-09-27

Officer name: Mr Philip Lang Austin

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Maureen Louise Austin

Change date: 2019-09-27

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Danielle Louise Austin

Change date: 2019-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon David Wilson

Appointment date: 2019-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Mar 2019

Action Date: 09 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Feb 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Dec 2018

Action Date: 28 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-28

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 May 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2018

Action Date: 29 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-30

New date: 2017-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2017

Action Date: 30 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-03-30

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 01 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-01

Officer name: Mrs Maureen Louise Austin

Documents

View document PDF

Confirmation statement with updates

Date: 10 May 2017

Action Date: 10 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-25

Officer name: Karen Louise Corless

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 May 2017

Action Date: 25 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Corless

Termination date: 2017-04-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Dec 2016

Action Date: 05 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-12-05

Charge number: 076783570001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 22 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-22

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-01

Officer name: Miss Karen Louise Corless

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jul 2015

Action Date: 22 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-22

Documents

View document PDF

Change account reference date company current extended

Date: 22 Dec 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2014-12-31

New date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 22 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-22

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

New date: 2013-12-31

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2013

Action Date: 22 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-22

Documents

View document PDF

Certificate change of name company

Date: 28 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed youngns LIMITED\certificate issued on 28/06/13

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Appoint person director company with name

Date: 26 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Danielle Louise Austin

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed younguns LIMITED\certificate issued on 10/12/12

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Oct 2012

Action Date: 30 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-30

Old address: 145-157 St John Street London EC1V 4PW England

Documents

View document PDF

Certificate change of name company

Date: 30 Oct 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iec investments LIMITED\certificate issued on 30/10/12

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Karen Corless

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jul 2012

Action Date: 22 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-22

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed iec europetrol investments LTD\certificate issued on 21/10/11

Documents

View document PDF

Change of name notice

Date: 21 Oct 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 22 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOAKES BUILDING LIMITED

A3 BROOMSLEIGH BUSINESS PARK,LONDON,SE26 5BN

Number:09240788
Status:ACTIVE
Category:Private Limited Company

K.MACK TECHNICAL SERVICES LTD

3 GREENWOOD DRIVE,INVERNESS,IV2 6GJ

Number:SC611865
Status:ACTIVE
Category:Private Limited Company

KULVIR SERVICES LTD

161 MASSER ROAD,COVENTRY,CV6 4JU

Number:10827074
Status:ACTIVE
Category:Private Limited Company

MARC DERBYSHIRE FINANCIAL SERVICES LIMITED

ACACIA COTTAGE,OSWESTRY,SY11 4PQ

Number:11277560
Status:ACTIVE
Category:Private Limited Company

PLUS 4 PROPERTY LIMITED

SACKVILLE HOUSE,LONDON,W1J 0DR

Number:09459568
Status:ACTIVE
Category:Private Limited Company

PRUDHOE CAR & VAN LTD

ORCHARD HOUSE,PRUDHOE,NE42 6HB

Number:11191479
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source