- Company Overview for ANAGRAM SYSTEMS LIMITED (04020664)
- Filing history for ANAGRAM SYSTEMS LIMITED (04020664)
- People for ANAGRAM SYSTEMS LIMITED (04020664)
- Charges for ANAGRAM SYSTEMS LIMITED (04020664)
- More for ANAGRAM SYSTEMS LIMITED (04020664)
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 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Jun 2024 | CS01 | Confirmation statement made on 23 June 2024 with updates | |
13 Sep 2023 | CH01 | Director's details changed for Mr Andrew Edward Morgan on 2 August 2023 | |
12 Sep 2023 | CH03 | Secretary's details changed for Mr Andrew Edward Morgan on 2 August 2023 | |
12 Sep 2023 | CH01 | Director's details changed for Mr Philip Neil Burrell on 2 August 2023 | |
02 Aug 2023 | PSC04 | Change of details for Mr Philip Neil Burrell as a person with significant control on 2 August 2023 | |
02 Aug 2023 | CS01 | Confirmation statement made on 23 June 2023 with updates | |
02 Aug 2023 | CH01 | Director's details changed for Mr Philip Neil Burrell on 2 August 2023 | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
30 Jun 2022 | CS01 | Confirmation statement made on 23 June 2022 with updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
10 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
28 Jun 2021 | CS01 | Confirmation statement made on 23 June 2021 with updates | |
12 Feb 2021 | CH01 | Director's details changed for Mr Andrew Edward Morgan on 11 February 2021 | |
11 Feb 2021 | CH03 | Secretary's details changed for Mr Andrew Edward Morgan on 11 February 2021 | |
11 Feb 2021 | AD01 | Registered office address changed from The Foundry Centre Foundry Lane Horsham West Sussex RH13 5PX United Kingdom to Afron House Worthing Road Horsham West Sussex RH12 1TL on 11 February 2021 | |
11 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 9 December 2020
|
|
09 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
09 Jul 2020 | CS01 | Confirmation statement made on 23 June 2020 with no updates | |
03 Jul 2019 | CS01 | Confirmation statement made on 23 June 2019 with no updates | |
28 Jun 2019 | AA |
Total exemption full accounts made up to 30 September 2018
|
|
06 Jul 2018 | AD01 | Registered office address changed from The Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN to The Foundry Centre Foundry Lane Horsham West Sussex RH13 5PX on 6 July 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 23 June 2018 with no updates | |
18 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
23 Jun 2017 | CS01 | Confirmation statement made on 23 June 2017 with updates |