- Company Overview for ANATH CAPITAL GROUP LIMITED (05547489)
- Filing history for ANATH CAPITAL GROUP LIMITED (05547489)
- People for ANATH CAPITAL GROUP LIMITED (05547489)
- More for ANATH CAPITAL GROUP LIMITED (05547489)
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) |
---|---|---|---|
16 Dec 2024 | AA | Accounts for a small company made up to 31 March 2024 | |
30 Sep 2024 | TM01 | Termination of appointment of Joseph Hurley as a director on 30 September 2024 | |
23 Sep 2024 | CS01 | Confirmation statement made on 22 September 2024 with no updates | |
23 Dec 2023 | AA | Accounts for a small company made up to 31 March 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 22 September 2023 with no updates | |
12 Sep 2023 | AP01 | Appointment of Mr Joseph Hurley as a director on 1 September 2023 | |
03 Jan 2023 | AD01 | Registered office address changed from 200 Aldersgate Street London EC1A 4HD England to Audrey House 16-20 Ely Place London EC1N6SN on 3 January 2023 | |
11 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
27 Sep 2022 | CS01 | Confirmation statement made on 22 September 2022 with updates | |
23 Nov 2021 | AP01 | Appointment of Mr Timothy Julian Dalton Hall as a director on 23 November 2021 | |
25 Oct 2021 | PSC02 | Notification of Epic Markets Im Ltd as a person with significant control on 14 October 2021 | |
25 Oct 2021 | PSC07 | Cessation of Melquart Limited as a person with significant control on 14 October 2021 | |
25 Oct 2021 | TM01 | Termination of appointment of Simon Andrew Shaw as a director on 14 October 2021 | |
01 Oct 2021 | CS01 | Confirmation statement made on 22 September 2021 with no updates | |
22 Sep 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
21 Sep 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
11 Dec 2020 | TM02 | Termination of appointment of Andrew Harrop as a secretary on 11 December 2020 | |
14 Oct 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
30 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with no updates | |
24 Oct 2019 | AD01 | Registered office address changed from 6th Floor, Becket House 36 Old Jewry London EC2R 8DD to 200 Aldersgate Street London EC1A 4HD on 24 October 2019 | |
08 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Sep 2019 | CS01 | Confirmation statement made on 23 September 2019 with no updates | |
06 Oct 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
24 Sep 2018 | CS01 | Confirmation statement made on 23 September 2018 with no updates | |
15 Jan 2018 | TM01 | Termination of appointment of Conor Ambrose Kealy as a director on 12 January 2018 |