Advanced company searchLink opens in new window

ANISOTROPY LIMITED

Company number 09075085

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)
06 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
06 Sep 2023 AA Micro company accounts made up to 30 June 2023
07 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
13 Feb 2023 AA Micro company accounts made up to 30 June 2022
07 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with no updates
01 Dec 2021 AA Micro company accounts made up to 30 June 2021
10 Jun 2021 CS01 Confirmation statement made on 6 June 2021 with no updates
04 Feb 2021 AA Micro company accounts made up to 30 June 2020
11 Jun 2020 AD01 Registered office address changed from 5 Strand Building Urswick Road London E9 6DW England to 5 Strand Building 29 Urswick Road London E9 6DW on 11 June 2020
11 Jun 2020 CS01 Confirmation statement made on 6 June 2020 with no updates
11 Feb 2020 AA Micro company accounts made up to 30 June 2019
06 Jun 2019 CS01 Confirmation statement made on 6 June 2019 with no updates
15 Nov 2018 CH01 Director's details changed for Mr Alessio Nardi on 15 November 2018
15 Nov 2018 PSC04 Change of details for Mr Alessio Nardi as a person with significant control on 15 November 2018
15 Nov 2018 AD01 Registered office address changed from 12 Abraham House Roseberry Place London E8 3GQ England to 5 Strand Building Urswick Road London E9 6DW on 15 November 2018
18 Jul 2018 AA Micro company accounts made up to 30 June 2018
11 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
06 Mar 2018 AA Micro company accounts made up to 30 June 2017
09 Jun 2017 CS01 Confirmation statement made on 6 June 2017 with updates
31 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Aug 2016 AD01 Registered office address changed from Unit 64 Springfield House 5 Tyssen Street London E8 2LY to 12 Abraham House Roseberry Place London E8 3GQ on 24 August 2016
24 Aug 2016 CH01 Director's details changed for Alessio Nardi on 17 August 2016
29 Jun 2016 AR01 Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1
04 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
08 Jul 2015 AR01 Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1