- Company Overview for ANCON TECHNOLOGIES LIMITED (04645054)
- Filing history for ANCON TECHNOLOGIES LIMITED (04645054)
- People for ANCON TECHNOLOGIES LIMITED (04645054)
- Charges for ANCON TECHNOLOGIES LIMITED (04645054)
- Insolvency for ANCON TECHNOLOGIES LIMITED (04645054)
- More for ANCON TECHNOLOGIES LIMITED (04645054)
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
|
|
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
|
|
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
|
|
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
31 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 19 December 2019
|
|
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 |