Download leads from Nexok and grow your business. Find out more

Anyslam Limited

Documents

Total Documents150
Total Pages613

Filing History

9 November 2017Director's details changed for Mr David Frederick Harlock on 3 October 2016
4 September 2017Appointment of Mr Prabhaharan Viswanathan as a director on 31 August 2017
4 September 2017Termination of appointment of Edward Mcshane as a director on 31 August 2017
24 April 2017Confirmation statement made on 24 April 2017 with updates
23 March 2017Termination of appointment of Victoria Cooper as a secretary on 23 March 2017
1 February 2017Termination of appointment of Sharon Lynnette Fennessy as a director on 1 February 2017
27 January 2017Full accounts made up to 30 June 2016
1 September 2016Director's details changed for Edward Mcshane on 15 January 2015
1 July 2016Termination of appointment of Paul Derek Tunnacliffe as a director on 30 June 2016
26 May 2016Appointment of Mr David Frederick Harlock as a director on 26 May 2016
5 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 112
6 January 2016Auditor's resignation
12 December 2015Full accounts made up to 30 June 2015
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
13 November 2015Appointment of Mrs Victoria Cooper as a secretary on 5 November 2015
26 October 2015Secretary's details changed for Miss Claire Elizabeth Kynaston on 30 September 2015
23 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 112
22 January 2015Full accounts made up to 30 June 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Termination of appointment of Monika Pais as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
6 October 2014Termination of appointment of David Heginbottom as a director on 1 October 2014
6 October 2014Appointment of Edward Mcshane as a director on 1 October 2014
6 October 2014Appointment of Sharon Lynnette Fennessy as a director on 1 October 2014
15 July 2014Auditor's resignation
28 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 112
21 March 2014Full accounts made up to 30 June 2013
15 October 2013Termination of appointment of György Geiszl as a director
12 August 2013Appointment of Mr Vinod Rao as a director
8 August 2013Termination of appointment of Anna Manz as a director
29 April 2013Annual return made up to 13 April 2013 with a full list of shareholders
26 February 2013Appointment of Ms Anna Olive Magdelene Manz as a director
25 February 2013Full accounts made up to 30 June 2012
8 August 2012Statement of company's objects
8 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 May 2012Appointment of Miss Claire Elizabeth Kynaston as a secretary
8 May 2012Annual return made up to 13 April 2012 with a full list of shareholders
23 March 2012Termination of appointment of Andrew Smith as a director
16 March 2012Termination of appointment of Jose Franco as a director
3 March 2012Termination of appointment of Stephen Bolton as a director
29 February 2012Termination of appointment of John Nicholls as a secretary
2 January 2012Full accounts made up to 30 June 2011
18 May 2011Appointment of Mr Jose Alberto Ibeas Franco as a director
11 May 2011Annual return made up to 13 April 2011 with a full list of shareholders
10 May 2011ML28 to remove AD01 filed 27/10/2010 as processed for the company in error
5 May 2011Appointment of Mr Stephen John Bolton as a director
21 April 2011Appointment of Mr John James Nicholls as a director
20 April 2011Termination of appointment of Sally Moore as a director
15 April 2011Termination of appointment of Charles Coase as a director
22 December 2010Termination of appointment of Deirdre Mahlan as a director
17 December 2010Full accounts made up to 30 June 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
8 December 2010Director's details changed for Sally Catherine Moore on 7 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
2 December 2010Director's details changed for Monika Pais on 1 December 2010
1 November 2010Secretary's details changed for Mr John James Nicholls on 29 October 2010
1 November 2010Director's details changed for Mr Paul Derek Tunnacliffe on 29 October 2010
22 September 2010Appointment of Mr David Heginbottom as a director
22 September 2010Appointment of Dr György Geiszl as a director
14 September 2010Termination of appointment of Anna Manz as a director
13 September 2010Termination of appointment of Andrew Smith as a director
10 September 2010Appointment of Mr Andrew Mark Smith as a director
10 May 2010Annual return made up to 13 April 2010 with a full list of shareholders
5 January 2010Amended full accounts made up to 30 June 2009
22 December 2009Full accounts made up to 30 June 2009
5 December 2009Director's details changed for Andrew Milner Smith on 29 June 2009
4 December 2009Termination of appointment of Gavin Crickmore as a director
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
4 December 2009Registered office address changed from 8 Henrietta Place London W1G 0NB on 4 December 2009
6 November 2009Termination of appointment of Adele Abigail as a director
4 August 2009Director appointed andrew milner smith
30 July 2009Appointment terminated director jill kyne
2 June 2009Return made up to 13/04/09; full list of members
28 April 2009Director appointed anna olive magdelene manz
16 April 2009Full accounts made up to 30 June 2008
18 November 2008Director appointed monika pais
12 August 2008Director appointed adele ann abigail
9 July 2008Appointment terminated director michael flynn
16 May 2008Return made up to 13/04/08; full list of members
20 March 2008Full accounts made up to 30 June 2007
21 January 2008New director appointed
11 January 2008Director resigned
6 November 2007Director's particulars changed
19 October 2007Director resigned
17 September 2007New director appointed
7 August 2007New director appointed
3 August 2007New director appointed
10 May 2007Full accounts made up to 30 June 2006
1 May 2007New director appointed
1 May 2007Return made up to 13/04/07; full list of members
30 November 2006New director appointed
30 November 2006New director appointed
20 November 2006Director resigned
3 May 2006Return made up to 13/04/06; full list of members
11 April 2006Full accounts made up to 30 June 2005
7 September 2005Director's particulars changed
22 April 2005Return made up to 13/04/05; full list of members
20 April 2005New director appointed
15 April 2005Director resigned
23 December 2004Full accounts made up to 30 June 2004
17 June 2004Director resigned
22 April 2004Return made up to 13/04/04; full list of members
21 January 2004Full accounts made up to 30 June 2003
29 October 2003New director appointed
16 October 2003Director resigned
18 September 2003Director's particulars changed
27 May 2003Secretary resigned
27 May 2003Return made up to 13/04/03; full list of members
24 April 2003Full accounts made up to 30 June 2002
23 April 2003Director resigned
13 April 2003Director resigned
8 April 2003New secretary appointed
7 February 2003New director appointed
7 February 2003Director resigned
26 June 2002Full accounts made up to 30 June 2001
20 May 2002New director appointed
10 May 2002Return made up to 13/04/02; full list of members
26 April 2002Delivery ext'd 3 mth 30/06/01
28 December 2001Director's particulars changed
27 June 2001Return made up to 13/04/01; full list of members
1 May 2001Full accounts made up to 30 June 2000
21 February 2001Ad 24/01/01--------- £ si 10@1=10 £ ic 102/112
19 February 2001Registered office changed on 19/02/01 from: 8 henrietta place london W1M 9AG
31 January 2001Director's particulars changed
31 January 2001New director appointed
22 January 2001New director appointed
22 January 2001New director appointed
20 January 2001Director resigned
22 December 2000Director resigned
21 December 2000New director appointed
19 July 2000New director appointed
19 July 2000Director resigned
27 April 2000Full accounts made up to 30 June 1999
27 April 2000Return made up to 13/04/00; no change of members
24 May 1999Auditor's resignation
22 May 1999New director appointed
22 May 1999Director resigned
13 May 1999Return made up to 13/04/99; full list of members
23 April 1999Full accounts made up to 30 June 1998
23 April 1999New director appointed
25 November 1998Return made up to 24/10/98; full list of members
14 January 1998Ad 18/12/97--------- £ si 100@1=100 £ ic 2/102
22 December 1997Director resigned
22 December 1997New director appointed
22 December 1997New secretary appointed
22 December 1997Registered office changed on 22/12/97 from: 1 mitchell lane bristol BS1 6BU
22 December 1997Secretary resigned
24 October 1997Incorporation
Sign up now to grow your client base. Plans & Pricing