Advanced company searchLink opens in new window

ANATIS UK LIMITED

Company number 06875707

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)
08 Sep 2017 AP01 Appointment of Mr Jiantong Liu as a director on 28 July 2017
08 Sep 2017 TM01 Termination of appointment of Michael James Wyllie as a director on 28 July 2017
08 Sep 2017 TM01 Termination of appointment of Jaithip Kanjanapoo as a director on 28 July 2017
08 Sep 2017 TM01 Termination of appointment of David Martin Ireland as a director on 28 July 2017
05 May 2017 CS01 Confirmation statement made on 13 April 2017 with updates
14 Sep 2016 AA Group of companies' accounts made up to 31 December 2015
26 Apr 2016 AR01 Annual return made up to 13 April 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 31,728,820
16 Oct 2015 AUD Auditor's resignation
27 Aug 2015 AA Group of companies' accounts made up to 31 December 2014
11 Aug 2015 AD01 Registered office address changed from , Dbc House Grimsby Road, Laceby, Grimsby, North East Lincolnshire, DN37 7DP to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 11 August 2015
11 Aug 2015 AP01 Appointment of Mr Michael James Wyllie as a director on 5 August 2015
23 Apr 2015 AR01 Annual return made up to 13 April 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 31,728,820
20 Feb 2015 AD01 Registered office address changed from , Sandbraes Plant North Kelsey Road, Caistor, Market Rasen, Lincolnshire, LN7 6SH to Unit 1 Blossom Avenue Humberston Grimsby DN36 4TQ on 20 February 2015
22 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
06 May 2014 AR01 Annual return made up to 13 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
  • GBP 31,728,820
11 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Interim dividend 07/06/2013
22 Jul 2013 AA Group of companies' accounts made up to 31 December 2012
21 Jun 2013 CC04 Statement of company's objects
20 Jun 2013 AD01 Registered office address changed from , 26 Morefields, Tring, Hertfordshire, HP23 5EU on 20 June 2013
20 Jun 2013 AP03 Appointment of Mrs Katharine Mary Butler as a secretary
20 Jun 2013 TM02 Termination of appointment of Mark Richardson as a secretary
31 May 2013 AR01 Annual return made up to 13 April 2013 with full list of shareholders
10 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
23 Apr 2012 AR01 Annual return made up to 13 April 2012 with full list of shareholders
29 Sep 2011 AA Group of companies' accounts made up to 31 December 2010