Advanced company searchLink opens in new window

ANLECK LIMITED

Company number 11535254

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)
20 Apr 2021 RP05 Registered office address changed to PO Box 4385, 11535254: Companies House Default Address, Cardiff, CF14 8LH on 20 April 2021
03 Dec 2020 CS01 Confirmation statement made on 27 November 2020 with updates
30 Nov 2020 AP01 Appointment of Mr Peter Donald Hume as a director on 26 November 2020
22 Sep 2020 MR01 Registration of charge 115352540002, created on 17 September 2020
22 Sep 2020 MR01 Registration of charge 115352540001, created on 17 September 2020
02 Sep 2020 SH01 Statement of capital following an allotment of shares on 31 August 2020
  • GBP 5,164.95
22 Jun 2020 SH01 Statement of capital following an allotment of shares on 8 June 2020
  • GBP 5,010
19 Jun 2020 PSC04 Change of details for Mr Martin Charles Buckingham as a person with significant control on 8 June 2020
19 Jun 2020 PSC01 Notification of Peter Donald Hume as a person with significant control on 8 June 2020
19 Jun 2020 SH02 Sub-division of shares on 8 June 2020
15 Jun 2020 TM01 Termination of appointment of Peter Donald Hume as a director on 5 June 2020
29 Jan 2020 AP01 Appointment of Mrs Attilenore Austria as a director on 15 January 2020
28 Jan 2020 AP01 Appointment of Mr Peter Donald Hume as a director on 15 January 2020
28 Jan 2020 AP01 Appointment of Mr Jonathan Charles Colvile as a director on 15 January 2020
20 Jan 2020 AA Accounts for a dormant company made up to 31 August 2019
15 Jan 2020 CS01 Confirmation statement made on 27 November 2019 with no updates
17 Dec 2019 AD01 Registered office address changed from 40 Bloomsbury Way London WC1A 2SE England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 17 December 2019
27 Nov 2018 CS01 Confirmation statement made on 27 November 2018 with updates
27 Nov 2018 PSC01 Notification of Martin Charles Buckingham as a person with significant control on 27 November 2018
27 Nov 2018 AP01 Appointment of Mr Martin Charles Buckingham as a director on 21 November 2018
27 Nov 2018 AD01 Registered office address changed from Fernhills House Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom to 40 Bloomsbury Way London WC1A 2SE on 27 November 2018
21 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 21 November 2018
21 Nov 2018 TM01 Termination of appointment of Brian Ronald Walmsley as a director on 21 November 2018
24 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-08-24
  • GBP 10