ANMUT LTD

4 Eriswell Crescent 4 Eriswell Crescent, Walton-On-Thames, KT12 5DS, United Kingdom
StatusACTIVE
Company No.11285913
CategoryPrivate Limited Company
Incorporated03 Apr 2018
Age6 years, 24 days
JurisdictionEngland Wales

SUMMARY

ANMUT LTD is an active private limited company with number 11285913. It was incorporated 6 years, 24 days ago, on 03 April 2018. The company address is 4 Eriswell Crescent 4 Eriswell Crescent, Walton-on-thames, KT12 5DS, United Kingdom.



Company Fillings

Resolution

Date: 10 Apr 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2024

Action Date: 02 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-02

Documents

View document PDF

Capital name of class of shares

Date: 02 Jan 2024

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 23 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Capital allotment shares

Date: 21 Dec 2023

Action Date: 21 Dec 2023

Category: Capital

Type: SH01

Capital : 130.01 GBP

Date: 2023-12-21

Documents

View document PDF

Capital variation of rights attached to shares

Date: 20 Dec 2023

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 18 Dec 2023

Action Date: 18 Dec 2023

Category: Capital

Type: SH01

Capital : 129.86 GBP

Date: 2023-12-18

Documents

View document PDF

Capital allotment shares

Date: 15 Dec 2023

Action Date: 15 Dec 2023

Category: Capital

Type: SH01

Capital : 124.86 GBP

Date: 2023-12-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2023

Action Date: 02 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-02

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Apr 2023

Action Date: 05 Jan 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Herman Rene Heyns

Cessation date: 2023-01-05

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jan 2023

Action Date: 10 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Heyns

Appointment date: 2023-01-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2023

Action Date: 06 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-06

Officer name: Herman René Heyns

Documents

View document PDF

Capital name of class of shares

Date: 01 Oct 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 28 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 28 Sep 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 28 Sep 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 21 Sep 2022

Action Date: 20 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-09-20

Psc name: Mr Herman René Heyns

Documents

View document PDF

Capital name of class of shares

Date: 05 Sep 2022

Category: Capital

Type: SH08

Documents

View document PDF

Capital variation of rights attached to shares

Date: 05 Sep 2022

Category: Capital

Type: SH10

Documents

View document PDF

Resolution

Date: 22 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 09 Aug 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2022

Action Date: 16 Jun 2022

Category: Capital

Type: SH01

Capital : 121.63 GBP

Date: 2022-06-16

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2022

Action Date: 15 Jun 2022

Category: Capital

Type: SH01

Capital : 121.47 GBP

Date: 2022-06-15

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Apr 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Herman René Heyns

Cessation date: 2022-02-21

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2022

Action Date: 02 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-02

Documents

View document PDF

Notification of a person with significant control

Date: 21 Feb 2022

Action Date: 21 Feb 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-02-21

Psc name: Herman Rene Heyns

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Capital allotment shares

Date: 26 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 116.93 GBP

Documents

View document PDF

Capital allotment shares

Date: 24 May 2021

Action Date: 20 May 2021

Category: Capital

Type: SH01

Date: 2021-05-20

Capital : 116.31 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2021

Action Date: 02 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 23 Nov 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-06-18

Officer name: Ats Accounting & Tax Solutions Ltd

Documents

View document PDF

Memorandum articles

Date: 01 Oct 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 01 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Capital : 113.6 GBP

Date: 2020-07-07

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 07 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-07

Capital : 113.29 GBP

Documents

View document PDF

Capital allotment shares

Date: 15 Jul 2020

Action Date: 05 Apr 2020

Category: Capital

Type: SH01

Date: 2020-04-05

Capital : 112.67 GBP

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2020

Action Date: 02 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 02 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2019

Action Date: 02 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-02

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ats Accounting & Tax Solutions Ltd

Appointment date: 2019-04-05

Documents

View document PDF

Capital alter shares subdivision

Date: 29 Mar 2019

Action Date: 21 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-21

Documents

View document PDF

Capital name of class of shares

Date: 29 Mar 2019

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 22 Mar 2019

Action Date: 22 Mar 2019

Category: Capital

Type: SH01

Date: 2019-03-22

Capital : 111.11 GBP

Documents

View document PDF

Change account reference date company current shortened

Date: 25 May 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-03-31

Documents

View document PDF

Incorporation company

Date: 03 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASHAR LOCUM LIMITED

17 GREENCROFT CLOSE,IDLE,BD10 8XD

Number:08264071
Status:ACTIVE
Category:Private Limited Company

DAWNEY FINANCIAL LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:09526608
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DIRECT RESPONSE RESEARCH LIMITED

2 CROSSWAYS BUSINESS CENTRE,AYLESBURY,HP18 0RA

Number:03010780
Status:ACTIVE
Category:Private Limited Company

E. G. CARTER (DEVELOPMENTS) LIMITED

BYBROOK HOUSE,GLOUCESTER,GL2 5EE

Number:02273622
Status:ACTIVE
Category:Private Limited Company

JS REPROTOX SOLUTIONS LTD

THE LODGE CUDDINGTON LANE,NORTHWICH,CW8 2TE

Number:09694559
Status:ACTIVE
Category:Private Limited Company

KINETIC ICT SOLUTIONS LIMITED

RANSOM HALL RANSOM WOOD BUSINESS PARK,MANSFIELD,NG21 0HJ

Number:04953866
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