Advanced company searchLink opens in new window

ANANSI TECHNOLOGY LIMITED

Company number 11420090

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)
22 Jun 2023 PSC04 Change of details for Megan Nicol Bingham-Walker as a person with significant control on 21 October 2021
22 Jun 2023 AP01 Appointment of Mr Anthony Rj Stevens as a director on 12 June 2023
21 Jun 2023 SH01 Statement of capital following an allotment of shares on 14 June 2023
  • GBP 16.33717
15 May 2023 CH01 Director's details changed for Ms Ana Paula Martins De Carvalho on 15 May 2023
13 Apr 2023 PSC04 Change of details for Ms Ana Paula Martins De Carvalho as a person with significant control on 13 April 2023
09 Mar 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
19 Oct 2022 AA Total exemption full accounts made up to 30 June 2022
29 Sep 2022 CS01 Confirmation statement made on 29 September 2022 with updates
23 Dec 2021 AA Total exemption full accounts made up to 30 June 2021
01 Nov 2021 AP01 Appointment of Mr Richard Charles Hayes as a director on 29 October 2021
21 Oct 2021 PSC04 Change of details for Megan Nicol Bingham-Walker as a person with significant control on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Ms Ana Paula Martins De Carvalho on 20 October 2021
20 Oct 2021 PSC04 Change of details for Ms Ana Paula Martins De Carvalho as a person with significant control on 20 October 2021
20 Oct 2021 CH01 Director's details changed for Megan Nicol Bingham-Walker on 20 October 2021
20 Oct 2021 PSC04 Change of details for Megan Nicol Bingham-Walker as a person with significant control on 20 October 2021
14 Oct 2021 AD01 Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 14 October 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
07 Sep 2021 SH01 Statement of capital following an allotment of shares on 26 August 2021
  • GBP 14.55760
16 Aug 2021 PSC04 Change of details for Ms Megan Nicol Bingham-Walker as a person with significant control on 8 July 2021
16 Aug 2021 SH01 Statement of capital following an allotment of shares on 27 July 2021
  • GBP 14.26444
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Jun 2021 CS01 Confirmation statement made on 17 June 2021 with updates
13 Apr 2021 CH01 Director's details changed for Ms Ana Paula Martins De Carvalho on 13 April 2021
13 Apr 2021 PSC04 Change of details for Ms Ana Paula Martins De Carvalho as a person with significant control on 13 April 2021