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)
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
17 May 2021 SH01 Statement of capital following an allotment of shares on 8 June 2016
  • GBP 9,025,165
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 27/04/21
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2016 AP01 Appointment of Mr William Christopher Tobin as a director on 9 June 2016