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)
11 May 2011 AR01 Annual return made up to 13 April 2011 with full list of shareholders
16 Feb 2011 AP01 Appointment of Mr David Martin Ireland as a director
16 Feb 2011 TM01 Termination of appointment of Timothy Mckinlay as a director
24 Sep 2010 SH01 Statement of capital following an allotment of shares on 15 September 2010
  • GBP 31,728,820.00
17 Aug 2010 AA Full accounts made up to 31 December 2009
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 6 August 2010
  • GBP 28,777,275
09 Aug 2010 SH01 Statement of capital following an allotment of shares on 5 August 2010
  • GBP 28,777,275
30 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Jaithip Kanjanapoo on 13 April 2010
29 Apr 2010 CH01 Director's details changed for Timothy Alan Mckinlay on 13 April 2010
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 23,500,001.00
15 Apr 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
23 Feb 2010 AP03 Appointment of Mark Ian Richardson as a secretary
22 Feb 2010 AD01 Registered office address changed from , Claremont House Deans Court, Bicester, Oxon, OX26 6BW on 22 February 2010
24 Dec 2009 TM01 Termination of appointment of Warren Wells as a director
05 Jun 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009
13 Apr 2009 NEWINC Incorporation