ANEGIS UK LTD
Status | ACTIVE |
Company No. | 08468854 |
Category | Private Limited Company |
Incorporated | 02 Apr 2013 |
Age | 11 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
ANEGIS UK LTD is an active private limited company with number 08468854. It was incorporated 11 years, 1 month, 29 days ago, on 02 April 2013. The company address is 86-90 Paul Street, London, EC2A 4NE, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 09 Jan 2024
Action Date: 27 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-27
Documents
Accounts with accounts type total exemption full
Date: 22 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Termination director company with name termination date
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Craig Randall Puller
Termination date: 2023-10-25
Documents
Appoint person director company with name date
Date: 25 Oct 2023
Action Date: 25 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jeremy Ward
Appointment date: 2023-10-25
Documents
Confirmation statement with updates
Date: 02 Jan 2023
Action Date: 27 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-27
Documents
Accounts with accounts type total exemption full
Date: 29 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2021
Action Date: 27 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-27
Documents
Change to a person with significant control
Date: 29 Dec 2021
Action Date: 22 Dec 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-12-22
Psc name: Mr Michal Arkadiusz Tekiela
Documents
Accounts with accounts type total exemption full
Date: 16 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change person director company with change date
Date: 29 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. Craig Randall Puller
Change date: 2021-01-01
Documents
Change person director company with change date
Date: 27 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-01
Officer name: Mr. Craig Randall Puller
Documents
Change person secretary company with change date
Date: 27 Jan 2021
Action Date: 13 Sep 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-09-13
Officer name: Mrs Marta Ewa Chrzanowska
Documents
Confirmation statement with no updates
Date: 11 Jan 2021
Action Date: 27 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-27
Documents
Appoint person director company with name date
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-01-01
Officer name: Mr. Craig Randall Puller
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michal Arkadiusz Tekiela
Termination date: 2021-01-01
Documents
Termination director company with name termination date
Date: 06 Jan 2021
Action Date: 01 Jan 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Katarzyna Anna Klin-Tekiela
Termination date: 2021-01-01
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Resolution
Date: 30 Jan 2020
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 27 Dec 2019
Action Date: 27 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-27
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Accounts amended with accounts type total exemption full
Date: 04 Jun 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AAMD
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 25 Jan 2019
Action Date: 27 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-27
Documents
Change to a person with significant control
Date: 25 Jan 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Michal Tekiela
Change date: 2018-12-27
Documents
Cessation of a person with significant control
Date: 25 Jan 2019
Action Date: 27 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Katarzyna Anna Klin-Tekiela
Cessation date: 2018-12-27
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2018
Action Date: 01 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-01
Documents
Appoint person secretary company with name date
Date: 28 Jun 2018
Action Date: 28 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Marta Ewa Chrzanowska
Appointment date: 2018-06-28
Documents
Change to a person with significant control
Date: 28 Dec 2017
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Katarzyna Anna Klin-Tekiela
Change date: 2016-09-05
Documents
Change to a person with significant control
Date: 28 Dec 2017
Action Date: 05 Sep 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-09-05
Psc name: Katarzyna Anna Klin
Documents
Change person director company with change date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Katarzyna Anna Klin
Change date: 2017-12-27
Documents
Change person director company with change date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Tekiela
Change date: 2017-12-27
Documents
Change person director company with change date
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-27
Officer name: Katarzyna Anna Klin
Documents
Change to a person with significant control
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-27
Psc name: Katarzyna Anna Klin
Documents
Change to a person with significant control
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-12-27
Psc name: Mr Michal Tekiela
Documents
Change registered office address company with date old address new address
Date: 27 Dec 2017
Action Date: 27 Dec 2017
Category: Address
Type: AD01
Change date: 2017-12-27
New address: 86-90 Paul Street London EC2A 4NE
Old address: Suite G14 Stannard Way, Priory Business Park Bedford MK44 3RZ England
Documents
Confirmation statement with no updates
Date: 01 Sep 2017
Action Date: 01 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-01
Documents
Accounts with accounts type micro entity
Date: 18 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2016
Action Date: 26 Sep 2016
Category: Address
Type: AD01
New address: Suite G14 Stannard Way, Priory Business Park Bedford MK44 3RZ
Old address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA England
Change date: 2016-09-26
Documents
Termination secretary company with name termination date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Katarzyna Klin
Termination date: 2016-09-01
Documents
Appoint person director company with name date
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Katarzyna Anna Klin
Appointment date: 2016-09-01
Documents
Confirmation statement with updates
Date: 01 Sep 2016
Action Date: 01 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-01
Documents
Accounts with accounts type total exemption small
Date: 07 Jun 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Apr 2016
Action Date: 20 Apr 2016
Category: Address
Type: AD01
New address: Unit 11 Fonthill Road Hove East Sussex BN3 6HA
Old address: Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ England
Change date: 2016-04-20
Documents
Change registered office address company with date old address new address
Date: 13 Apr 2016
Action Date: 13 Apr 2016
Category: Address
Type: AD01
Old address: Unit 11 Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA
Change date: 2016-04-13
New address: Bedford I-Lab Stannard Way Priory Business Park Bedford MK44 3RZ
Documents
Change person director company with change date
Date: 13 Apr 2016
Action Date: 01 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michal Tekiela
Change date: 2016-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type total exemption small
Date: 28 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-09
Officer name: Daniel Martin Segal
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Appoint person director company with name
Date: 31 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Martin Segal
Documents
Change registered office address company with date old address
Date: 17 Jul 2013
Action Date: 17 Jul 2013
Category: Address
Type: AD01
Change date: 2013-07-17
Old address: 130 130 Stephens Road London Geater London E15 3JL United Kingdom
Documents
Change account reference date company current shortened
Date: 08 Apr 2013
Action Date: 31 Mar 2014
Category: Accounts
Type: AA01
New date: 2014-03-31
Made up date: 2014-04-30
Documents
Some Companies
ENGINEERING SOFTWARE SOLUTIONS LIMITED
1 LAKESIDE FESTIVAL WAY,STOKE-ON-TRENT,ST1 5RY
Number: | 05001543 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 BEACH ROAD,BRIDPORT,DT6 4RF
Number: | 04508366 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 LILYCROFT ROAD,BRADFORD,BD9 5AE
Number: | 09763474 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 STATION ROAD,POLEGATE,BN26 6EA
Number: | 11555184 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 YORK ROAD,,SW11 3QA
Number: | 03751889 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE OLD WHARF HOUSE,MILTON KEYNES,MK14 5AS
Number: | 11118539 |
Status: | ACTIVE |
Category: | Private Limited Company |