Advanced company searchLink opens in new window

ANGLOTECH GROUP LIMITED

Company number 02744197

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)
17 Aug 2021 CS01 Confirmation statement made on 17 August 2021 with updates
28 Jul 2021 AP01 Appointment of Mr Ross Oakley as a director on 28 July 2021
20 Jan 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-19
20 Jan 2021 PSC05 Change of details for Anglotech Group Limited as a person with significant control on 20 January 2021
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
01 Dec 2020 MR04 Satisfaction of charge 027441970005 in full
27 Nov 2020 MR01 Registration of charge 027441970006, created on 27 November 2020
26 Nov 2020 AP01 Appointment of Mr Richard Willson as a director on 26 November 2020
23 Nov 2020 AP01 Appointment of Mr Stephen Etheridge as a director on 23 November 2020
18 Aug 2020 CS01 Confirmation statement made on 17 August 2020 with updates
02 Dec 2019 PSC05 Change of details for Technocopy Holdings Limited as a person with significant control on 21 October 2019
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
12 Sep 2019 AP01 Appointment of Mr Mansel Turnham as a director on 11 September 2019
30 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with updates
16 Jul 2019 MR04 Satisfaction of charge 3 in full
02 Apr 2019 AD01 Registered office address changed from 106/108 North Road Darlington County Durham DL1 2EQ to 103 Sanders Road Finedon Road Industrial Estate Wellingborough NN8 4NL on 2 April 2019
02 Apr 2019 MR01 Registration of charge 027441970005, created on 29 March 2019
01 Apr 2019 PSC02 Notification of Technocopy Holdings Limited as a person with significant control on 29 March 2019
01 Apr 2019 PSC07 Cessation of Bradley Fraser Woods as a person with significant control on 29 March 2019
01 Apr 2019 PSC07 Cessation of Bradley Fraser Woods as a person with significant control on 29 March 2019
01 Apr 2019 PSC07 Cessation of Bradley Fraser Woods as a person with significant control on 29 March 2019
01 Apr 2019 AP01 Appointment of Mr Brad Piercewright as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Linda Joyce Woods as a director on 29 March 2019
01 Apr 2019 TM01 Termination of appointment of Bradley Fraser Woods as a director on 29 March 2019
01 Apr 2019 TM02 Termination of appointment of Bradley Fraser Woods as a secretary on 29 March 2019