- Company Overview for ANCAMART LIMITED (02057975)
- Filing history for ANCAMART LIMITED (02057975)
- People for ANCAMART LIMITED (02057975)
- Charges for ANCAMART LIMITED (02057975)
- Insolvency for ANCAMART LIMITED (02057975)
- More for ANCAMART LIMITED (02057975)
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) |
---|---|---|---|
05 Jun 2019 | CS01 | Confirmation statement made on 30 May 2019 with updates | |
24 Oct 2018 | AA | Micro company accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 30 May 2018 with no updates | |
13 Apr 2018 | AA | Micro company accounts made up to 30 June 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with no updates | |
08 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2016 | AA | Micro company accounts made up to 30 June 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
24 Nov 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Oct 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-10-13
|
|
13 Oct 2015 | AD03 | Register(s) moved to registered inspection location 4 John Goshawk Road Rash's Green Industrial Estate Dereham Norfolk NR19 1SY | |
13 Oct 2015 | AD02 | Register inspection address has been changed to 4 John Goshawk Road Rash's Green Industrial Estate Dereham Norfolk NR19 1SY | |
03 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Oct 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-10-03
|
|
07 Nov 2013 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Oct 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-10-15
|
|
15 Nov 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
16 Oct 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
16 Oct 2012 | CH01 | Director's details changed for Christopher Leslie Reynolds on 16 October 2012 | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
14 Oct 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
16 Nov 2010 | AA | Total exemption small company accounts made up to 30 June 2010 | |
29 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
29 Oct 2010 | CH01 | Director's details changed for Christopher Leslie Reynolds on 24 September 2010 | |
29 Oct 2010 | AD01 | Registered office address changed from 4 John Goshawk Road Rash's Green Industrial Estate Dereham Norfolk NR19 1SY on 29 October 2010 |