ANSON ROAD (UK) LIMITED - WOODFORD GREEN


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type unaudited abridged. 2023-08-17 View Report
Confirmation statement. Statement with updates. 2023-06-01 View Report
Mortgage. Charge number: 061424930008. Charge creation date: 2022-09-29. 2022-10-10 View Report
Accounts. Accounts type unaudited abridged. 2022-08-24 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2022-05-23 View Report
Persons with significant control. Psc name: 3D Holdings Limited. Notification date: 2021-08-01. 2022-04-29 View Report
Persons with significant control. Cessation date: 2021-08-01. Psc name: Jonathan Solomon Davis. 2022-04-29 View Report
Persons with significant control. Cessation date: 2021-08-01. Psc name: Laurence Joseph Davis. 2022-04-29 View Report
Persons with significant control. Cessation date: 2021-08-01. Psc name: Anthony Jacob Davis. 2022-04-29 View Report
Confirmation statement. Statement with updates. 2022-04-28 View Report
Accounts. Accounts type unaudited abridged. 2022-02-25 View Report
Accounts. Change account reference date company previous shortened. 2021-11-26 View Report
Confirmation statement. Statement with updates. 2021-09-20 View Report
Accounts. Change account reference date company previous shortened. 2021-08-27 View Report
Confirmation statement. Statement with updates. 2020-12-07 View Report
Persons with significant control. Psc name: Anthony Jacob Davis. Notification date: 2019-11-15. 2020-11-24 View Report
Persons with significant control. Psc name: Jonathan Solomon Davis. Notification date: 2019-11-15. 2020-11-24 View Report
Persons with significant control. Notification date: 2019-11-15. Psc name: Laurence Joseph Davis. 2020-11-24 View Report
Persons with significant control. Withdrawal date: 2020-11-24. 2020-11-24 View Report
Accounts. Accounts type unaudited abridged. 2020-11-13 View Report
Officers. Officer name: Mr Jonathan Solomon Davis. Appointment date: 2020-05-21. 2020-05-22 View Report
Officers. Appointment date: 2020-05-21. Officer name: Mr Anthony Jacob Davis. 2020-05-22 View Report
Persons with significant control. Notification of a person with significant control statement. 2019-12-09 View Report
Persons with significant control. Cessation date: 2019-11-15. Psc name: Robert Alan Davis. 2019-12-09 View Report
Capital. Capital allotment shares. 2019-12-09 View Report
Confirmation statement. Statement with updates. 2019-12-09 View Report
Mortgage. Charge creation date: 2019-10-28. Charge number: 061424930007. 2019-10-29 View Report
Mortgage. Charge number: 1. 2019-09-06 View Report
Mortgage. Charge number: 2. 2019-09-06 View Report
Mortgage. Charge number: 3. 2019-09-06 View Report
Accounts. Accounts type unaudited abridged. 2019-07-30 View Report
Confirmation statement. Statement with updates. 2019-03-07 View Report
Accounts. Accounts type unaudited abridged. 2018-11-30 View Report
Officers. Officer name: Mr Laurence Joseph Davis. Change date: 2018-10-29. 2018-11-20 View Report
Accounts. Change account reference date company previous shortened. 2018-08-31 View Report
Officers. Change date: 2018-08-02. Officer name: Mr Laurence Joseph Davis. 2018-08-02 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Officers. Appointment date: 2017-10-06. Officer name: Mr Laurence Joseph Davis. 2017-10-12 View Report
Officers. Termination date: 2017-10-06. Officer name: Robert Alan Davis. 2017-10-12 View Report
Confirmation statement. Statement with updates. 2017-04-19 View Report
Accounts. Accounts type total exemption small. 2017-03-24 View Report
Mortgage. Charge number: 061424930005. Charge creation date: 2016-10-13. 2016-10-17 View Report
Mortgage. Charge number: 061424930004. Charge creation date: 2016-10-13. 2016-10-17 View Report
Mortgage. Charge number: 061424930006. Charge creation date: 2016-10-13. 2016-10-17 View Report
Officers. Change date: 2016-02-15. Officer name: Mr Robert Alan Davis. 2016-05-11 View Report
Address. Old address: 19-20 Bourne Court, Southend Road, Woodford Green Essex IG8 8HD. Change date: 2016-05-10. New address: 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD. 2016-05-10 View Report
Annual return. With made up date full list shareholders. 2016-05-10 View Report
Accounts. Accounts type total exemption small. 2016-02-25 View Report
Accounts. Accounts type total exemption small. 2015-07-22 View Report
Annual return. With made up date full list shareholders. 2015-03-18 View Report