- Company Overview for ANONYMOUS LIMITED (SC550593)
- Filing history for ANONYMOUS LIMITED (SC550593)
- People for ANONYMOUS LIMITED (SC550593)
- More for ANONYMOUS LIMITED (SC550593)
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) |
---|---|---|---|
17 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2022 | SH02 | Sub-division of shares on 11 March 2022 | |
07 Apr 2022 | AP01 | Appointment of Mrs Lucy Jane Walton as a director on 30 March 2022 | |
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 4 April 2022
|
|
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 28 March 2022
|
|
07 Apr 2022 | AD01 | Registered office address changed from 15 Atholl Crescent Edinburgh Midlothian EH3 8HA United Kingdom to C/O Brodies Llp Capital Square 58 Morrison Street Edinburgh EH3 8BP on 7 April 2022 | |
07 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 March 2022
|
|
07 Apr 2022 | MA | Memorandum and Articles of Association | |
06 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
23 Feb 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 16 November 2021 with updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Jan 2021 | TM02 | Termination of appointment of Stewart Macneill as a secretary on 29 January 2021 | |
08 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
18 Nov 2020 | CS01 | Confirmation statement made on 16 November 2020 with no updates | |
23 Jan 2020 | CS01 | Confirmation statement made on 16 November 2019 with no updates | |
19 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
23 Nov 2018 | CS01 | Confirmation statement made on 16 November 2018 with updates | |
28 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
15 May 2018 | AA01 | Previous accounting period extended from 30 November 2017 to 31 December 2017 | |
26 Apr 2018 | AP03 | Appointment of Mr Stewart Macneill as a secretary on 23 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Stewart Macneill as a director on 23 April 2018 | |
26 Apr 2018 | SH01 |
Statement of capital following an allotment of shares on 23 April 2018
|
|
26 Apr 2018 | TM01 | Termination of appointment of Giles Haywood as a director on 23 April 2018 | |
26 Apr 2018 | TM01 | Termination of appointment of Jon Mccarthy as a director on 23 April 2018 |