Advanced company searchLink opens in new window

ANONYMOUS LIMITED

Company number SC550593

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)
17 Aug 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 130.64
  • ANNOTATION Second Filing The information on the form SH01 has been replaced by a second filing on 11/04/2023
07 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 123.13
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
  • GBP 119.05
07 Apr 2022 MA Memorandum and Articles of Association
06 Apr 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Shares sub-divided 11/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 100
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