Advanced company searchLink opens in new window

ANEST IWATA (UK) LIMITED

Company number 02822550

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)
28 Jun 2017 CS01 Confirmation statement made on 26 June 2017 with updates
02 Jun 2017 AA Full accounts made up to 31 December 2016
29 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,677,778
06 May 2016 AA Full accounts made up to 31 December 2015
17 Jul 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 1,677,778
17 Jul 2015 CH01 Director's details changed for Marco Giulio Vicentini on 17 July 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
05 Aug 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 1,677,778
02 Jun 2014 AA Full accounts made up to 31 December 2013
26 Mar 2014 AD01 Registered office address changed from 10 Little End Road Eaton Socon St Neots Cambridgeshire PE19 8JH on 26 March 2014
09 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
02 May 2013 AA Full accounts made up to 31 December 2012
19 Feb 2013 CH01 Director's details changed for Takahiro Tsubota on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Mr Masato Suzuki on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Anthony John Robson on 19 February 2013
19 Feb 2013 CH01 Director's details changed for Hiroshi Koga on 19 February 2013
19 Feb 2013 CH03 Secretary's details changed for Julie Elizabeth Westerman on 19 February 2013
02 Jan 2013 AP03 Appointment of Julie Elizabeth Westerman as a secretary
02 Jan 2013 TM02 Termination of appointment of Elizabeth Wood as a secretary
27 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
10 Jul 2012 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
17 May 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
16 May 2012 SH01 Statement of capital following an allotment of shares on 7 April 2012
  • GBP 1,677,778
04 May 2012 AA Full accounts made up to 31 December 2011
01 Feb 2012 CH01 Director's details changed for Anthony John Robson on 6 January 2012