ANODYNE AIR LIMITED

2 Price's Way 2 Price's Way, Wirral, CH62 4LP, England
StatusACTIVE
Company No.07800815
CategoryPrivate Limited Company
Incorporated06 Oct 2011
Age12 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

ANODYNE AIR LIMITED is an active private limited company with number 07800815. It was incorporated 12 years, 8 months, 13 days ago, on 06 October 2011. The company address is 2 Price's Way 2 Price's Way, Wirral, CH62 4LP, England.



Company Fillings

Confirmation statement with no updates

Date: 21 Dec 2023

Action Date: 13 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-13

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2023

Action Date: 15 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Marta Nino-Marcos

Change date: 2023-11-15

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2022

Action Date: 13 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Nov 2021

Action Date: 02 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078008150002

Charge creation date: 2021-11-02

Documents

View document PDF

Accounts with accounts type small

Date: 06 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Dec 2020

Action Date: 13 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-13

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Dec 2019

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 078008150001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2017

Action Date: 13 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-13

New address: 2 Price's Way Bromborough Pool Business Park Wirral CH62 4LP

Old address: Unit 1 Turbine Road Birkenhead CH41 9BA England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 06 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Dec 2016

Action Date: 22 Dec 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 078008150001

Charge creation date: 2016-12-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2016

Action Date: 30 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-30

Old address: 1 Church Mews Churchill Way Macclesfield Cheshire SK11 6AY

New address: Unit 1 Turbine Road Birkenhead CH41 9BA

Documents

View document PDF

Confirmation statement with updates

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 06 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2014

Action Date: 06 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-06

Documents

View document PDF

Change account reference date company current shortened

Date: 05 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr William Harold Ravenna

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2013

Action Date: 06 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 06 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-06

Documents

View document PDF

Change account reference date company current extended

Date: 17 Nov 2011

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 06 Oct 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLUE DIAMOND PROPERTY MANAGEMENT LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10847492
Status:ACTIVE
Category:Private Limited Company

COMPANY 100 LIMITED

8 JESU STREET,OTTERY ST MARY,EX11 1EU

Number:10005391
Status:ACTIVE
Category:Private Limited Company

FOURA CONSULTANCY SERVICES LIMITED

160 BROOMHILL ROAD,,AB10 6HY

Number:SC288829
Status:ACTIVE
Category:Private Limited Company

LEXSTONE GLOBAL LTD

46 GRAVENEY ROAD,LONDON,SW17 0EH

Number:09061947
Status:ACTIVE
Category:Private Limited Company

MY MAGIC HOLIDAY LIMITED

1ST FLOOR 2 HUMBER QUAYS,HULL,HU1 2BN

Number:10777430
Status:ACTIVE
Category:Private Limited Company

NABLA LIMITED

31 DOLBEN COURT,LONDON,SW1P 4BB

Number:08119459
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