ANTHEM X LIMITED
Status | ACTIVE |
Company No. | 08242061 |
Category | Private Limited Company |
Incorporated | 05 Oct 2012 |
Age | 11 years, 8 months |
Jurisdiction | England Wales |
SUMMARY
ANTHEM X LIMITED is an active private limited company with number 08242061. It was incorporated 11 years, 8 months ago, on 05 October 2012. The company address is Unit Kg-G, Kg House Kingsfield Close Unit Kg-G, Kg House Kingsfield Close, Northampton, NN5 7QS, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 May 2024
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 25 Apr 2024
Action Date: 25 Apr 2024
Category: Address
Type: AD01
Old address: Unit Kg-H, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS England
New address: Unit Kg-G, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS
Change date: 2024-04-25
Documents
Confirmation statement with no updates
Date: 15 Dec 2023
Action Date: 05 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 06 Dec 2022
Action Date: 05 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-05
Documents
Accounts with accounts type total exemption full
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2022
Action Date: 31 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-31
New address: Unit Kg-H, Kg House Kingsfield Close Kings Heath Industrial Estate Northampton NN5 7QS
Old address: Unit B Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ England
Documents
Confirmation statement with no updates
Date: 17 Dec 2021
Action Date: 05 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-05
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082420610002
Documents
Mortgage satisfy charge full
Date: 22 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 082420610001
Documents
Change to a person with significant control
Date: 21 Oct 2021
Action Date: 02 Nov 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Tom Denby
Change date: 2020-11-02
Documents
Change person director company with change date
Date: 20 Oct 2021
Action Date: 02 Nov 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Denby
Change date: 2020-11-02
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 06 Jan 2021
Action Date: 05 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-05
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Lee Michael Jones
Notification date: 2020-06-15
Documents
Cessation of a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Chochin Limited
Cessation date: 2020-06-15
Documents
Notification of a person with significant control
Date: 15 Jun 2020
Action Date: 15 Jun 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Tom Denby
Notification date: 2020-06-15
Documents
Confirmation statement with updates
Date: 11 Dec 2019
Action Date: 05 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-05
Documents
Accounts with accounts type total exemption full
Date: 26 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with updates
Date: 14 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lee Michael Jones
Cessation date: 2018-10-25
Documents
Cessation of a person with significant control
Date: 10 Dec 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Tom Denby
Cessation date: 2018-10-25
Documents
Notification of a person with significant control
Date: 10 Dec 2018
Action Date: 25 Oct 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-10-25
Psc name: Chochin Limited
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 20 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type total exemption small
Date: 18 Apr 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Termination secretary company with name termination date
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Sylvia Garcia
Termination date: 2016-12-05
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Address
Type: AD01
New address: Unit B Shires Road Buckingham Road Industrial Estate Brackley Northants NN13 7EZ
Old address: 9 Plympton Avenue London NW6 7TL
Change date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Jan 2016
Action Date: 15 Jan 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-01-15
Charge number: 082420610002
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 05 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 26 Sep 2015
Action Date: 17 Sep 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-09-17
Charge number: 082420610001
Documents
Accounts with accounts type total exemption small
Date: 10 Jun 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2014
Action Date: 05 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-05
Documents
Accounts with accounts type total exemption small
Date: 05 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Feb 2014
Action Date: 05 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-05
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Lee Jones
Change date: 2013-11-01
Documents
Change person secretary company with change date
Date: 17 Feb 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Miss Sylvia Garcia
Change date: 2013-11-01
Documents
Change person director company with change date
Date: 17 Feb 2014
Action Date: 01 Nov 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Denby
Change date: 2013-11-01
Documents
Gazette filings brought up to date
Date: 15 Feb 2014
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 158a Priory Park Road London NW6 7UU England
Change date: 2014-01-28
Documents
Some Companies
BRIGTWELL DISPENSERS LTD UNIT 9,NEWHAVEN,BN9 0DQ
Number: | 04435589 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
BELVOIR HOUSE,NEWMARKET,CB8 8DH
Number: | 01831269 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY
Number: | 11966439 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 BARKHAM RIDE,WOKINGHAM,RG40 4HB
Number: | 08914630 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABORATORIOS DIET ESTHETIC CO., LIMITED
14 WELLS VIEW DRIVE,LONDON,BR2 9UL
Number: | 10832517 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 CHURCHWOOD DRIVE,TANGMERE,PO20 2GB
Number: | 10927771 |
Status: | ACTIVE |
Category: | Private Limited Company |