Advanced company searchLink opens in new window

ANAMNISIS LTD

Company number 12345948

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)
10 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Feb 2023 GAZ1 First Gazette notice for compulsory strike-off
31 May 2022 AA Total exemption full accounts made up to 30 December 2020
14 Apr 2022 AP01 Appointment of Mr Raj Sidhu as a director on 1 April 2022
14 Apr 2022 CS01 Confirmation statement made on 14 April 2022 with updates
14 Apr 2022 TM01 Termination of appointment of Adam Bradley as a director on 1 April 2022
14 Apr 2022 PSC01 Notification of Raj Sidhu as a person with significant control on 1 April 2022
14 Apr 2022 PSC07 Cessation of Adam Bradley as a person with significant control on 1 April 2022
11 Apr 2022 PSC04 Change of details for Mr Adam Bradley as a person with significant control on 11 April 2022
11 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
11 Mar 2022 PSC07 Cessation of Raj Sidhu as a person with significant control on 1 March 2022
11 Mar 2022 PSC01 Notification of Adam Bradley as a person with significant control on 1 March 2022
11 Mar 2022 PSC01 Notification of Raj Sidhu as a person with significant control on 1 March 2022
02 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
02 Nov 2021 PSC07 Cessation of Raj Sidhu as a person with significant control on 1 June 2021
02 Nov 2021 TM02 Termination of appointment of Raj Sidhu as a secretary on 1 June 2021
02 Nov 2021 TM01 Termination of appointment of Raj Sidhu as a director on 1 June 2021
02 Nov 2021 AP01 Appointment of Mr Adam Bradley as a director on 1 June 2021
02 Nov 2021 CS01 Confirmation statement made on 2 November 2021 with updates
10 Sep 2021 AD01 Registered office address changed from Leyland House Mabgate Leeds LS9 7EA England to Harpal House 14 Holyhead Road Handsworth Birmingham West Midlands B21 0LT on 10 September 2021
02 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
02 Oct 2020 AD01 Registered office address changed from Apartment 32, Leylands House 56 Mabgate Leeds LS9 7EA England to Leyland House Mabgate Leeds LS9 7EA on 2 October 2020
29 Sep 2020 CS01 Confirmation statement made on 30 June 2020 with updates
26 Jun 2020 PSC01 Notification of Raj Sidhu as a person with significant control on 14 June 2020
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with updates