ANLOGE RESOURCES LTD

20 20 Green Road, Birchington, CT7 9JZ, Kent, United Kingdom
StatusACTIVE
Company No.08231370
CategoryPrivate Limited Company
Incorporated27 Sep 2012
Age11 years, 7 months, 24 days
JurisdictionEngland Wales

SUMMARY

ANLOGE RESOURCES LTD is an active private limited company with number 08231370. It was incorporated 11 years, 7 months, 24 days ago, on 27 September 2012. The company address is 20 20 Green Road, Birchington, CT7 9JZ, Kent, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2023

Action Date: 19 Mar 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nisar Butt

Change date: 2023-03-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

New address: 20 20 Green Road Birchington Kent CT7 9JZ

Change date: 2023-03-28

Old address: 40 Anselm Road London SW6 1LJ England

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2023

Action Date: 17 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Mar 2022

Action Date: 17 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 17 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2020

Action Date: 17 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Aug 2020

Action Date: 11 Aug 2020

Category: Address

Type: AD01

Change date: 2020-08-11

New address: 40 Anselm Road London SW6 1LJ

Old address: 69 Telford Avenue London SW2 4XL

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 17 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-17

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Sep 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2018

Action Date: 17 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Aug 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Mar 2017

Action Date: 17 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Aug 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2016

Action Date: 17 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2015

Action Date: 17 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-18

Documents

View document PDF

Appoint person director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nisar Butt

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Nov 2013

Action Date: 18 Nov 2013

Category: Address

Type: AD01

Old address: C/O Coddan Cpm Ltd 124 Baker Street London W1U 6TY England

Change date: 2013-11-18

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Konstantin Nemchukov

Documents

View document PDF

Termination secretary company with name

Date: 18 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Coddan Secretary Service Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Oct 2013

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Oct 2013

Action Date: 27 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-27

Documents

View document PDF

Incorporation company

Date: 27 Sep 2012

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ALLEN'S & SONS LIMITED

51 SCRUTTON CLOSE,LONDON,SW12 0AW

Number:11305975
Status:ACTIVE
Category:Private Limited Company

APEX TECHNOLOGY SOLUTIONS LIMITED

60 GREENWAY AVENUE,LONDON,E17 3QW

Number:07589656
Status:ACTIVE
Category:Private Limited Company

DENVER DRILLING SERVICES LIMITED

GUARDIAN HOUSE CAPITAL BUSINESS PARK,CARDIFF,CF3 2PZ

Number:07500159
Status:ACTIVE
Category:Private Limited Company

ELM LODGE CARE HOME LTD

CEDAR LODGE,LEIGHTON BUZZARD,LU7 2RJ

Number:04683304
Status:ACTIVE
Category:Private Limited Company

OLIVE TREE INVESTMENTS LIMITED

8 PERCY ROAD,LONDON,N12 8BU

Number:03948620
Status:ACTIVE
Category:Private Limited Company
Number:IP004002
Status:ACTIVE
Category:Industrial and Provident Society

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