Advanced company searchLink opens in new window

ANAEROBIC ADVANTAGE LIMITED

Company number 09398021

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 9,025,165
19 May 2021 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 9,025,165