Advanced company searchLink opens in new window

ANNYCO LTD

Company number 10304868

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)
29 Jan 2025 CS01 Confirmation statement made on 29 January 2025 with updates
29 Jan 2025 PSC01 Notification of William Nigel Patterson as a person with significant control on 1 July 2024
16 Oct 2024 DISS40 Compulsory strike-off action has been discontinued
15 Oct 2024 GAZ1 First Gazette notice for compulsory strike-off
10 Oct 2024 CS01 Confirmation statement made on 26 July 2024 with updates
10 Oct 2024 PSC07 Cessation of William Nigel Patterson as a person with significant control on 1 July 2024
26 Jun 2024 AA Micro company accounts made up to 31 August 2023
10 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
12 Jun 2023 AA Micro company accounts made up to 31 August 2022
26 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with updates
25 Jul 2022 PSC07 Cessation of Helmut Kohler as a person with significant control on 27 December 2021
25 Jul 2022 PSC01 Notification of William Nigel Patterson as a person with significant control on 27 December 2021
25 Jul 2022 AD01 Registered office address changed from , Office 15 a 329-339 Putney Bridge Road, London, SW15 2PG, United Kingdom to 32 the Pagoda Maidenhead SL6 8EU on 25 July 2022
25 Jul 2022 AP01 Appointment of Mr William Nigel Patterson as a director on 27 December 2021
25 Jul 2022 AA Micro company accounts made up to 31 August 2021
28 Aug 2021 CS01 Confirmation statement made on 31 July 2021 with no updates
09 May 2021 AA Micro company accounts made up to 31 August 2020
02 Aug 2020 CS01 Confirmation statement made on 31 July 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 31 August 2019
24 Oct 2019 DISS40 Compulsory strike-off action has been discontinued
23 Oct 2019 CS01 Confirmation statement made on 31 July 2019 with no updates
22 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
31 May 2019 AA Micro company accounts made up to 31 August 2018
25 Dec 2018 AD01 Registered office address changed from , Suite a 329-339 Putney Bridge Road, London, SW15 2PG, United Kingdom to 32 the Pagoda Maidenhead SL6 8EU on 25 December 2018
05 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates