- Company Overview for ANANSI TECHNOLOGY LIMITED (11420090)
- Filing history for ANANSI TECHNOLOGY LIMITED (11420090)
- People for ANANSI TECHNOLOGY LIMITED (11420090)
- More for ANANSI TECHNOLOGY LIMITED (11420090)
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
|
|
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
|
|
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
|
|
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
|
|
27 Jul 2021 | MA | Memorandum and Articles of Association | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
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 |