Advanced company searchLink opens in new window

ANKER LIMITED

Company number 05303961

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)
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
  • GBP 21,935,641.5
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