- Company Overview for ANOTO LIMITED (04929995)
- Filing history for ANOTO LIMITED (04929995)
- People for ANOTO LIMITED (04929995)
- Charges for ANOTO LIMITED (04929995)
- Registers for ANOTO LIMITED (04929995)
- More for ANOTO LIMITED (04929995)
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) |
---|---|---|---|
20 Nov 2018 | AD01 | Registered office address changed from Forest View Crockford Lane Chineham Park Basingstoke Hampshire RG24 8QZ United Kingdom to Anoto 30 Stamford Street London SE1 9LQ on 20 November 2018 | |
03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
21 Sep 2018 | CS01 | Confirmation statement made on 21 September 2018 with updates | |
30 Aug 2018 | TM01 | Termination of appointment of Joonhee Won as a director on 22 August 2018 | |
11 Jun 2018 | AP01 | Appointment of Seunghoon Song as a director on 11 June 2018 | |
20 Dec 2017 | AD03 | Register(s) moved to registered inspection location 3000a Parkway Whiteley Fareham PO15 7FX | |
19 Dec 2017 | AD02 | Register inspection address has been changed to 3000a Parkway Whiteley Fareham PO15 7FX | |
08 Dec 2017 | TM01 | Termination of appointment of James Llewellin Shannon as a director on 29 November 2017 | |
13 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with updates | |
27 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
17 Jan 2017 | TM01 | Termination of appointment of Frank Lucero as a director on 1 August 2016 | |
03 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
19 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
11 Jul 2016 | AP01 | Appointment of Mr Joonhee Won as a director on 7 July 2016 | |
11 Jul 2016 | AP01 | Appointment of Mr Frank Lucero as a director on 7 July 2016 | |
07 Jul 2016 | CH01 | Director's details changed for James Llewellin Shannon on 7 July 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Karl Wiersholm as a director on 8 June 2016 | |
09 Jun 2016 | TM01 | Termination of appointment of Stein Revelsby as a director on 8 June 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from Rosewood Crockford Lane Chineham Business Park Basingstoke Hampshire RG24 8UT to Forest View Crockford Lane Chineham Park Basingstoke Hampshire RG24 8QZ on 14 March 2016 | |
14 Oct 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
|
|
24 Jul 2015 | AP01 | Appointment of Karl Wiersholm as a director on 13 May 2015 | |
21 Jul 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
21 May 2015 | TM01 | Termination of appointment of Ian Robert Bakewell as a director on 30 April 2015 | |
21 May 2015 | TM02 | Termination of appointment of Ian Robert Bakewell as a secretary on 30 April 2015 | |
21 May 2015 | TM01 | Termination of appointment of Dan Wahrenberg as a director on 13 May 2015 |