Advanced company searchLink opens in new window

ANCON TECHNOLOGIES LIMITED

Company number 04645054

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 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 29 March 2024
15 Apr 2023 AD01 Registered office address changed from Canterbury Innovation Centre University Road Canterbury Kent CT2 7FG to Lynton House 7-12 Tavistock Square London WC1H 9LT on 15 April 2023
15 Apr 2023 LIQ02 Statement of affairs
15 Apr 2023 600 Appointment of a voluntary liquidator
15 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-03-30
16 Nov 2022 AA Total exemption full accounts made up to 31 July 2022
15 Mar 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
27 Jan 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Jan 2022 AA Total exemption full accounts made up to 31 July 2021
06 Jan 2022 AP01 Appointment of Mr Jason Reece as a director on 1 January 2022
07 Dec 2021 TM01 Termination of appointment of Linda Christine Pomeroy as a director on 30 November 2021
11 May 2021 TM01 Termination of appointment of Bing Tian as a director on 11 May 2021
07 Apr 2021 MR01 Registration of charge 046450540001, created on 29 March 2021
05 Feb 2021 CS01 Confirmation statement made on 1 February 2021 with updates
04 Feb 2021 CH01 Director's details changed for Dr Robert Boyd Muir on 2 February 2021
02 Feb 2021 PSC04 Change of details for Dr Boris Gorbunov as a person with significant control on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Mr Bing Tian on 2 February 2021
02 Feb 2021 CH01 Director's details changed for Dr Linda Christine Pomeroy on 2 February 2021
03 Nov 2020 AA Total exemption full accounts made up to 31 July 2020
23 Sep 2020 TM01 Termination of appointment of Wesley James Baker as a director on 14 September 2020
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 287.6633
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 289.8855
31 Jul 2020 SH01 Statement of capital following an allotment of shares on 19 December 2019
  • GBP 305.4884
05 May 2020 AP01 Appointment of Dr Linda Christine Pomeroy as a director on 20 April 2020
18 Feb 2020 PSC07 Cessation of Robert Boyd Muir as a person with significant control on 14 February 2020