- 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) |
---|---|---|---|
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
|
|
17 May 2021 | SH01 |
Statement of capital following an allotment of shares on 8 June 2016
|
|
27 Apr 2021 | RP04CS01 | Second filing of Confirmation Statement dated 20 January 2020 | |
26 Apr 2021 | CS01 | Confirmation statement made on 26 April 2021 with updates | |
01 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
04 Jan 2021 | CH01 | Director's details changed for Mr Benjamin Richard Glenton Griffiths on 4 January 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Jan 2020 | CS01 |
Confirmation statement made on 20 January 2020 with no updates
|
|
23 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | AP01 | Appointment of Mr Hans Henrik Dahl Andersen as a director on 6 February 2019 | |
22 Feb 2019 | TM01 | Termination of appointment of William Christopher Tobin as a director on 6 February 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 20 January 2019 with no updates | |
24 Jan 2019 | AP01 | Appointment of Ms Theodora Forbes as a director on 24 January 2019 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
02 Feb 2018 | CS01 | Confirmation statement made on 20 January 2018 with no updates | |
29 Nov 2017 | TM01 | Termination of appointment of James Alastair Reid as a director on 23 November 2017 | |
29 Nov 2017 | AP01 | Appointment of Benjamin Richard Glenton Griffiths as a director on 23 November 2017 | |
20 Nov 2017 | TM02 | Termination of appointment of Foresight Fund Managers Limited as a secretary on 6 November 2017 | |
06 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
30 Mar 2017 | AD01 | Registered office address changed from 10 Parcel Drive Basingstoke Hampshire RG24 9TF United Kingdom to 89 King Street Maidstone Kent ME14 1BG on 30 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 20 January 2017 with updates | |
01 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
22 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2016 | AP01 | Appointment of Mr William Christopher Tobin as a director on 9 June 2016 |