Advanced company searchLink opens in new window

ANRITSU LIMITED

Company number 01919347

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
01 Dec 2020 TM02 Termination of appointment of Yuya Sugimoto as a secretary on 1 December 2020
19 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Re-written res be formally adopted 03/11/2020
19 Nov 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jul 2020 AA Full accounts made up to 31 March 2020
08 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
03 Sep 2019 AA Full accounts made up to 31 March 2019
11 Apr 2019 AP03 Appointment of Mr Yuya Sugimoto as a secretary on 1 April 2019
11 Apr 2019 TM02 Termination of appointment of Eisuke Matsuo as a secretary on 1 April 2019
07 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
01 Nov 2018 AA Full accounts made up to 31 March 2018
11 Sep 2018 AP01 Appointment of Mr Riccardo Rossetti as a director on 1 September 2018
04 Sep 2018 AP01 Appointment of Mr Takeshi Shima as a director on 1 September 2018
04 Sep 2018 TM01 Termination of appointment of Hirokazu Hamada as a director on 1 September 2018
28 Aug 2018 TM01 Termination of appointment of Gerald Ostheimer as a director on 21 August 2018
09 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
19 Dec 2017 AA Full accounts made up to 31 March 2017
01 Feb 2017 AP03 Appointment of Mr Eisuke Matsuo as a secretary on 1 February 2017
01 Feb 2017 TM02 Termination of appointment of Shigeru Abe as a secretary on 1 February 2017
12 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
07 Jan 2017 AA Full accounts made up to 31 March 2016
01 Apr 2016 TM01 Termination of appointment of Peter Stewart Chalfant as a director on 1 April 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 21,000
07 Jan 2016 AD03 Register(s) moved to registered inspection location Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
07 Jan 2016 AD02 Register inspection address has been changed to Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ