Advanced company searchLink opens in new window

ANOMIA LTD

Company number 12867633

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)
25 Feb 2025 GAZ1 First Gazette notice for compulsory strike-off
07 Jan 2025 RP10 Address of person with significant control Mr Tomas Galdikas changed to 12867633 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 January 2025
07 Jan 2025 RP09 Address of officer Mr Tomas Galdikas changed to 12867633 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 7 January 2025
07 Jan 2025 RP05 Registered office address changed to PO Box 4385, 12867633 - Companies House Default Address, Cardiff, CF14 8LH on 7 January 2025
28 Oct 2024 CS01 Confirmation statement made on 12 October 2024 with no updates
06 Aug 2024 AA Total exemption full accounts made up to 30 September 2023
14 Dec 2023 CS01 Confirmation statement made on 12 October 2023 with no updates
26 Jul 2023 AA Total exemption full accounts made up to 30 September 2022
26 Nov 2022 CS01 Confirmation statement made on 12 October 2022 with no updates
27 Oct 2021 AA Micro company accounts made up to 30 September 2021
12 Oct 2021 PSC07 Cessation of Bryan Anthony Thornton as a person with significant control on 8 October 2021
12 Oct 2021 CS01 Confirmation statement made on 12 October 2021 with updates
12 Oct 2021 AP01 Appointment of Mr Tomas Galdikas as a director on 8 October 2021
12 Oct 2021 PSC01 Notification of Tomas Galdikas as a person with significant control on 8 October 2021
12 Oct 2021 AD01 Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 7 Bell Yard London WC2A 2JR on 12 October 2021
09 Oct 2021 TM01 Termination of appointment of Bryan Thornton as a director on 8 October 2021
08 Oct 2021 AP01 Appointment of Mr Bryan Thornton as a director on 7 October 2021
08 Oct 2021 PSC01 Notification of Bryan Anthony Thornton as a person with significant control on 7 October 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
07 Oct 2021 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 7 October 2021
07 Oct 2021 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 10 September 2021
07 Oct 2021 PSC07 Cessation of Peter Valaitis as a person with significant control on 10 September 2021
10 Sep 2021 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 10 September 2021
09 Sep 2020 NEWINC Incorporation
Statement of capital on 2020-09-09
  • GBP 1