ANICURA LTD: Filings - Page 2

  • Overview

    Company NameANICURA LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07788861
    JurisdictionEngland/Wales
    Date of Creation

    What are the latest filings for ANICURA LTD?

    Filings
    DateDescriptionDocumentType

    Cessation of Claudia Simone Talsma as a person with significant control on Dec 18, 2018

    1 pagesPSC07

    Cessation of Martin Schiele as a person with significant control on Dec 18, 2018

    1 pagesPSC07

    Confirmation statement made on Nov 25, 2018 with no updates

    3 pagesCS01

    Appointment of Miss Claudia Simone Talsma as a director on Nov 08, 2018

    2 pagesAP01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Confirmation statement made on Nov 25, 2017 with no updates

    3 pagesCS01

    Notification of Claudia Simone Talsma as a person with significant control on Nov 23, 2016

    2 pagesPSC01

    Change of details for Mr Martin Schiele as a person with significant control on Nov 23, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Oct 31, 2016

    7 pagesAA

    Confirmation statement made on Nov 25, 2016 with updates

    4 pagesCS01

    Director's details changed for Mr Martin John Schiele on Nov 24, 2016

    2 pagesCH01

    Confirmation statement made on Sep 27, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Oct 31, 2015

    7 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Sep 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2016

    Statement of capital on Jan 27, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption small company accounts made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Sep 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 18, 2014

    Statement of capital on Nov 18, 2014

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Total exemption small company accounts made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Sep 27, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 11, 2013

    Statement of capital on Oct 11, 2013

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Oct 31, 2012

    6 pagesAA

    Previous accounting period extended from Sep 30, 2012 to Oct 31, 2012

    1 pagesAA01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    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