- Company Overview for ANOMIA LTD (12867633)
- Filing history for ANOMIA LTD (12867633)
- People for ANOMIA LTD (12867633)
- More for ANOMIA LTD (12867633)
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
|