ANTHEM X LIMITED

Unit Kg-G, Kg House Kingsfield Close Unit Kg-G, Kg House Kingsfield Close, Northampton, NN5 7QS, England
StatusACTIVE
Company No.08242061
CategoryPrivate Limited Company
Incorporated05 Oct 2012
Age11 years, 8 months
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082420610002

Documents

View document PDF

Mortgage satisfy charge full

Date: 22 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082420610001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 15 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsary

Date: 04 Feb 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 05 Oct 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRIGHT INNOVATIONS LIMITED

BRIGTWELL DISPENSERS LTD UNIT 9,NEWHAVEN,BN9 0DQ

Number:04435589
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BURWELL MUSEUM TRUST LIMITED

BELVOIR HOUSE,NEWMARKET,CB8 8DH

Number:01831269
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

FITZROVIA ASSOCIATES LIMITED

UNIT 4 VISTA PLACE, COY POND BUSINESS PARK,POOLE,BH12 1JY

Number:11966439
Status:ACTIVE
Category:Private Limited Company

ICOM32 LIMITED

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

RJ WASTE & RECYCLING LTD

122 CHURCHWOOD DRIVE,TANGMERE,PO20 2GB

Number:10927771
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