Advanced company searchLink opens in new window

ANSON ROAD (UK) LIMITED

Company number 06142493

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)
27 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
08 Aug 2024 CH01 Director's details changed for Mr Jonathan Solomon Davis on 30 July 2024
01 Aug 2024 AP01 Appointment of Mr Robert Alan Davis as a director on 25 July 2024
01 Aug 2024 TM01 Termination of appointment of Anthony Jacob Davis as a director on 25 July 2024
01 Aug 2024 TM01 Termination of appointment of Laurence Joseph Davis as a director on 25 July 2024
29 Apr 2024 CS01 Confirmation statement made on 28 April 2024 with updates
17 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
01 Jun 2023 CS01 Confirmation statement made on 28 April 2023 with updates
10 Oct 2022 MR01 Registration of charge 061424930008, created on 29 September 2022
24 Aug 2022 AA Unaudited abridged accounts made up to 30 November 2021
23 May 2022 RP04CS01 Second filing of Confirmation Statement dated 20 September 2021
29 Apr 2022 PSC02 Notification of 3D Holdings Limited as a person with significant control on 1 August 2021
29 Apr 2022 PSC07 Cessation of Jonathan Solomon Davis as a person with significant control on 1 August 2021
29 Apr 2022 PSC07 Cessation of Laurence Joseph Davis as a person with significant control on 1 August 2021
29 Apr 2022 PSC07 Cessation of Anthony Jacob Davis as a person with significant control on 1 August 2021
28 Apr 2022 CS01 Confirmation statement made on 28 April 2022 with updates
25 Feb 2022 AA Unaudited abridged accounts made up to 30 November 2020
26 Nov 2021 AA01 Previous accounting period shortened from 28 November 2020 to 27 November 2020
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholders) was registered on 23/05/22
27 Aug 2021 AA01 Previous accounting period shortened from 29 November 2020 to 28 November 2020
07 Dec 2020 CS01 Confirmation statement made on 5 December 2020 with updates
24 Nov 2020 PSC01 Notification of Anthony Jacob Davis as a person with significant control on 15 November 2019
24 Nov 2020 PSC01 Notification of Jonathan Solomon Davis as a person with significant control on 15 November 2019
24 Nov 2020 PSC01 Notification of Laurence Joseph Davis as a person with significant control on 15 November 2019
24 Nov 2020 PSC09 Withdrawal of a person with significant control statement on 24 November 2020