- Company Overview for ANORAK TECHNOLOGIES LIMITED (10854345)
- Filing history for ANORAK TECHNOLOGIES LIMITED (10854345)
- People for ANORAK TECHNOLOGIES LIMITED (10854345)
- More for ANORAK TECHNOLOGIES LIMITED (10854345)
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) |
---|---|---|---|
17 Dec 2024 | PSC05 | Change of details for Candid Insurance Services Limited as a person with significant control on 25 November 2024 | |
08 Oct 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 5 July 2024 with updates | |
18 Jul 2024 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
16 Jul 2024 | PSC02 | Notification of Candid Insurance Services Limited as a person with significant control on 4 August 2023 | |
26 Feb 2024 | AA | Accounts for a small company made up to 31 December 2022 | |
31 Aug 2023 | SH01 |
Statement of capital following an allotment of shares on 1 August 2023
|
|
24 Aug 2023 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2023 | AP01 | Appointment of Mr Joshua George Sargent as a director on 4 August 2023 | |
14 Aug 2023 | TM02 | Termination of appointment of Goodwille Limited as a secretary on 4 August 2023 | |
14 Aug 2023 | TM01 | Termination of appointment of Vincent Jean-Michel Durnez as a director on 4 August 2023 | |
14 Aug 2023 | AD01 | Registered office address changed from , 1 Chapel Street, Warwick, CV34 4HL, United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 14 August 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 5 July 2023 with no updates | |
22 Feb 2023 | CH04 | Secretary's details changed for Goodwille Limited on 13 January 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr David Vanek on 15 February 2023 | |
15 Feb 2023 | CH01 | Director's details changed for Mr Vincent Jean-Michel Durnez on 14 February 2023 | |
23 Jan 2023 | AD01 | Registered office address changed from , 24 Old Queen Street, London, SW1H 9HP, United Kingdom to 920 Hempton Court Aztec West Almondsbury Bristol BS32 4SR on 23 January 2023 | |
16 Nov 2022 | PSC07 | Cessation of Stephane Guinet as a person with significant control on 3 June 2021 | |
16 Nov 2022 | PSC02 | Notification of Anorak Technologies Group Limited as a person with significant control on 27 May 2021 | |
07 Nov 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 20 June 2022
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 28 June 2021
|
|
04 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 25 July 2022
|