- Company Overview for ANAEROBIC ADVANTAGE LIMITED (09398021)
- Filing history for ANAEROBIC ADVANTAGE LIMITED (09398021)
- People for ANAEROBIC ADVANTAGE LIMITED (09398021)
- Charges for ANAEROBIC ADVANTAGE LIMITED (09398021)
- More for ANAEROBIC ADVANTAGE LIMITED (09398021)
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) |
---|---|---|---|
20 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
16 Sep 2024 | AD01 | Registered office address changed from Connaught House 1-3 Mount Street London W1K 3NB England to 2nd Floor 15 Davies Street London W1K 3AG on 16 September 2024 | |
17 Jun 2024 | CS01 | Confirmation statement made on 26 April 2024 with no updates | |
25 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
13 Jun 2023 | CS01 | Confirmation statement made on 26 April 2023 with no updates | |
03 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 26 April 2022 with updates | |
30 Sep 2021 | AA | Unaudited abridged accounts made up to 31 December 2020 | |
29 Jun 2021 | MA | Memorandum and Articles of Association | |
29 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
22 Jun 2021 | PSC02 | Notification of Stream Bioenergy Bidco 1 (Uk) Limited as a person with significant control on 17 June 2021 | |
22 Jun 2021 | PSC09 | Withdrawal of a person with significant control statement on 22 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Hans Henrik Dahl Andersen as a director on 17 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Benjamin Richard Glenton Griffiths as a director on 17 June 2021 | |
22 Jun 2021 | AD01 | Registered office address changed from 89 King Street Maidstone Kent ME14 1BG to Connaught House 1-3 Mount Street London W1K 3NB on 22 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mr Sebastian Edward Gregory Hung Kai Miller as a director on 17 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Jeffrey Graham as a director on 17 June 2021 | |
22 Jun 2021 | TM01 | Termination of appointment of Theodora Forbes as a director on 17 June 2021 | |
22 Jun 2021 | MR04 | Satisfaction of charge 093980210001 in full | |
22 Jun 2021 | MR04 | Satisfaction of charge 093980210002 in full | |
22 Jun 2021 | MR01 | Registration of charge 093980210003, created on 17 June 2021 | |
22 Jun 2021 | MR01 | Registration of charge 093980210004, created on 17 June 2021 | |
03 Jun 2021 | SH08 | Change of share class name or designation | |
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 9 June 2016
|
|
19 May 2021 | SH01 |
Statement of capital following an allotment of shares on 9 June 2016
|