ANTHONY2013 LTD

22 Claudius Way, Witham, CM8 1PY, Essex
StatusACTIVE
Company No.10574740
CategoryPrivate Limited Company
Incorporated20 Jan 2017
Age7 years, 3 months, 17 days
JurisdictionEngland Wales

SUMMARY

ANTHONY2013 LTD is an active private limited company with number 10574740. It was incorporated 7 years, 3 months, 17 days ago, on 20 January 2017. The company address is 22 Claudius Way, Witham, CM8 1PY, Essex.



Company Fillings

Confirmation statement with no updates

Date: 18 Mar 2024

Action Date: 10 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-10

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-18

Officer name: Mr Terence Bharath Nobert

Documents

View document PDF

Change person secretary company with change date

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence Bharath Nobert

Change date: 2024-03-18

Documents

View document PDF

Change to a person with significant control

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Noel Terence Bharath Nobert

Change date: 2024-03-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2024

Action Date: 18 Mar 2024

Category: Address

Type: AD01

New address: 22 Claudius Way Witham Essex CM8 1PY

Old address: 22 Claudius Way Witham CM8 1PY England

Change date: 2024-03-18

Documents

View document PDF

Gazette filings brought up to date

Date: 02 Mar 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 10 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-10

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2024

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jun 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 31 May 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2021

Action Date: 09 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-09

Officer name: Omar Said Abubaker

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Change person secretary company with change date

Date: 06 Nov 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Terence Bharath Nobert

Change date: 2020-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Address

Type: AD01

Old address: 164 Millhaven Close Romford RM6 4PN England

Change date: 2020-11-06

New address: 22 Claudius Way Witham CM8 1PY

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-01

Officer name: Mr Omar Said Abubaker

Documents

View document PDF

Confirmation statement with updates

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-28

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Omar Said Abubakar

Termination date: 2019-10-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-19

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2019

Action Date: 19 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-19

Officer name: Mr Omar Said Abubakar

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2019

Action Date: 19 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 15 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-15

Officer name: Nadia Lena Read

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nadia Lena Read

Appointment date: 2018-05-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Apr 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 19 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-19

Documents

View document PDF

Change person director company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Noel Terence Bharath Nobert

Change date: 2017-01-20

Documents

View document PDF

Change person secretary company with change date

Date: 20 Jan 2017

Action Date: 20 Jan 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-01-20

Officer name: Mr Noel Terence Bharath Nobert

Documents

View document PDF

Incorporation company

Date: 20 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AAJAS LIMITED

HIGHER BRIDMORE FARM,SALISBURY,SP5 5QF

Number:07499438
Status:ACTIVE
Category:Private Limited Company

AZUROR LTD

51 HOPPERS ROAD,LONDON,N21 3LN

Number:07845394
Status:ACTIVE
Category:Private Limited Company

DIANDSHE DEVELOPMENTS LIMITED

ARTISANS' HOUSE,NORTHAMPTON,NN4 7BF

Number:09537077
Status:ACTIVE
Category:Private Limited Company

EPPING FOREST COMMUNITY TRANSPORT

SOCIAL CARE BUILDING 2ND FLOOR,EPPING,CM16 5EB

Number:07983448
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

PERRY REMOVALS LIMITED

PERRYS REMOVALS LIMITED CHAPEL END,DUNMOW,CM6 2BW

Number:02891513
Status:ACTIVE
Category:Private Limited Company

STIRLING PROFESSIONAL SERVICES LIMITED

30 THE MAULTWAY,CAMBERLEY,GU15 1PS

Number:09650756
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