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)
15 Jun 2016 AP01 Appointment of Mr Kevin Fitzduff as a director on 9 June 2016
13 Jun 2016 MR01 Registration of charge 093980210002, created on 9 June 2016
10 Jun 2016 MR01 Registration of charge 093980210001, created on 9 June 2016
04 Feb 2016 AR01 Annual return made up to 20 January 2016 with full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4,925,065
23 Dec 2015 AA01 Current accounting period shortened from 31 January 2016 to 31 December 2015
15 Jul 2015 SH01 Statement of capital following an allotment of shares on 15 July 2015
  • GBP 4,925,065
09 Jul 2015 TM01 Termination of appointment of Charles John Ralph Sheldon as a director on 7 July 2015
09 Jul 2015 AP01 Appointment of Mr James Alastair Reid as a director on 7 July 2015
23 Jun 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,910,745
07 May 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ General business 01/04/2015
16 Apr 2015 SH06 Cancellation of shares. Statement of capital on 27 March 2015
  • GBP 307,246
16 Apr 2015 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Apr 2015 SH03 Purchase of own shares.
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 4,905,645
08 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 3,550,875
07 Apr 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 3,344,503
31 Mar 2015 SH01 Statement of capital following an allotment of shares on 27 March 2015
  • GBP 3,180,947
24 Feb 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Feb 2015 SH01 Statement of capital following an allotment of shares on 30 January 2015
  • GBP 307,247
30 Jan 2015 AP04 Appointment of Foresight Fund Managers Limited as a secretary on 29 January 2015
30 Jan 2015 AP01 Appointment of Mr Charles John Ralph Sheldon as a director on 29 January 2015
20 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-20
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted