ANICURA LTD: Filings - Page 2
Overview
| Company Name | ANICURA LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07788861 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for ANICURA LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Claudia Simone Talsma as a person with significant control on Dec 18, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Martin Schiele as a person with significant control on Dec 18, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Nov 25, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Claudia Simone Talsma as a director on Nov 08, 2018 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Claudia Simone Talsma as a person with significant control on Nov 23, 2016 | 2 pages | PSC01 | ||||||||||
Change of details for Mr Martin Schiele as a person with significant control on Nov 23, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Nov 25, 2016 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mr Martin John Schiele on Nov 24, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 27, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2015 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Sep 27, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA to 36 High Street Cleethorpes South Humberside DN35 8JN on Jan 27, 2016 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 27, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 36 High Street Cleethorpes North East Lincs DN35 8JN to C/O Harnettaccountants 57 Eden Street Kingston upon Thames Surrey KT1 1DA on Nov 18, 2014 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Sep 27, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Oct 31, 2012 | 6 pages | AA | ||||||||||
Previous accounting period extended from Sep 30, 2012 to Oct 31, 2012 | 1 pages | AA01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0