- Company Overview for ANKER LIMITED (05303961)
- Filing history for ANKER LIMITED (05303961)
- People for ANKER LIMITED (05303961)
- Charges for ANKER LIMITED (05303961)
- More for ANKER LIMITED (05303961)
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) |
---|---|---|---|
03 Dec 2014 | TM01 | Termination of appointment of Cynthia Russo as a director on 26 November 2014 | |
03 Dec 2014 | TM02 | Termination of appointment of Stephen Walder as a secretary on 26 November 2014 | |
03 Dec 2014 | AP02 | Appointment of Oracle Corporation Nominees Limited as a director on 26 November 2014 | |
03 Dec 2014 | AP01 | Appointment of Mr David James Hudson as a director on 26 November 2014 | |
03 Dec 2014 | AD01 | Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 3 December 2014 | |
28 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
20 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
05 Oct 2012 | TM01 | Termination of appointment of Amanda Gradden as a director | |
16 Jul 2012 | AD01 | Registered office address changed from Torex Houghton Hall Park Houghton Regis Dunstable Bedfordshire LU5 5YG United Kingdom on 16 July 2012 | |
16 Jul 2012 | AP03 | Appointment of Stephen Walder as a secretary | |
16 Jul 2012 | AP01 | Appointment of Kaweh Niroomand as a director | |
16 Jul 2012 | AP01 | Appointment of Cynthia Russo as a director | |
18 Jun 2012 | AP01 | Appointment of Mr Frank Peter Ward as a director | |
18 Jun 2012 | AP01 | Appointment of Stephen Walder as a director | |
07 Dec 2011 | AA | Total exemption small company accounts made up to 30 June 2011 | |
06 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
09 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
19 Nov 2010 | AA | Full accounts made up to 30 June 2010 | |
01 Apr 2010 | AA | Full accounts made up to 30 June 2009 | |
16 Mar 2010 | TM01 | Termination of appointment of Kirk Isaacson as a director | |
09 Feb 2010 | TM02 | Termination of appointment of Kirk Isaacson as a secretary | |
04 Feb 2010 | AR01 | Annual return made up to 3 December 2009 with full list of shareholders | |
25 Sep 2009 | 288a | Director appointed ms. Amanda jane gradden |