ANARKIK3D LIMITED -


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

Description Filing date
Accounts. Accounts type micro entity. 2023-11-26 View Report
Confirmation statement. Statement with no updates. 2023-08-13 View Report
Accounts. Accounts type micro entity. 2022-11-18 View Report
Confirmation statement. Statement with no updates. 2022-08-17 View Report
Accounts. Accounts type micro entity. 2021-10-29 View Report
Confirmation statement. Statement with no updates. 2021-08-18 View Report
Accounts. Accounts type micro entity. 2020-12-29 View Report
Confirmation statement. Statement with no updates. 2020-08-18 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with updates. 2019-08-05 View Report
Officers. Change date: 2019-08-05. Officer name: Anne Marie Shillito. 2019-08-05 View Report
Persons with significant control. Change date: 2019-08-05. Psc name: Ms Anne Marie Shillito. 2019-08-05 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type micro entity. 2018-11-23 View Report
Confirmation statement. Statement with no updates. 2018-02-14 View Report
Accounts. Accounts type micro entity. 2017-10-23 View Report
Confirmation statement. Statement with updates. 2017-02-16 View Report
Accounts. Accounts type total exemption small. 2016-11-29 View Report
Annual return. With made up date full list shareholders. 2016-03-23 View Report
Accounts. Accounts type total exemption small. 2015-11-30 View Report
Annual return. With made up date full list shareholders. 2015-03-04 View Report
Accounts. Accounts type total exemption small. 2014-11-24 View Report
Annual return. With made up date full list shareholders. 2014-02-19 View Report
Accounts. Accounts type total exemption small. 2013-11-27 View Report
Annual return. With made up date full list shareholders. 2013-03-20 View Report
Accounts. Accounts type total exemption small. 2012-12-05 View Report
Officers. Officer name: Anne Marie Shillito. 2012-02-29 View Report
Officers. Officer name: Morton Fraser Secretaries Limited. 2012-02-29 View Report
Annual return. With made up date full list shareholders. 2012-02-17 View Report
Accounts. Accounts type total exemption small. 2011-12-02 View Report
Annual return. With made up date full list shareholders. 2011-03-01 View Report
Accounts. Accounts type total exemption small. 2010-12-01 View Report
Annual return. With made up date full list shareholders. 2010-02-22 View Report
Officers. Change date: 2010-02-02. Officer name: Ann Marie Shillito. 2010-02-19 View Report
Officers. Change date: 2010-02-02. Officer name: Morton Fraser Secretaries Limited. 2010-02-19 View Report
Accounts. Accounts type total exemption small. 2010-01-04 View Report
Annual return. Legacy. 2009-02-09 View Report
Accounts. Accounts type total exemption small. 2008-11-17 View Report
Annual return. Legacy. 2008-02-29 View Report
Address. Description: Location of register of members. 2007-04-20 View Report
Officers. Description: New director appointed. 2007-03-13 View Report
Miscellaneous. Statement of affairs. 2007-03-07 View Report
Capital. Description: Ad 01/03/07--------- £ si 999@1=999 £ ic 1/1000. 2007-03-07 View Report
Officers. Description: Director resigned. 2007-03-07 View Report
Address. Description: Registered office changed on 07/03/07 from: 30-31 queen street edinburgh midlothian EH2 1JX. 2007-03-07 View Report
Resolution. Description: Resolutions. 2007-03-07 View Report
Change of name. Description: Company name changed york place (no. 402) LIMITED\certificate issued on 27/02/07. 2007-02-27 View Report
Incorporation. Incorporation company. 2007-02-02 View Report