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

Ansco Finance 2011 Limited

Documents

Total Documents105
Total Pages1,591

Filing History

21 February 2024Registration of charge 076659490011, created on 19 February 2024
21 February 2024Registration of charge 076659490012, created on 19 February 2024
26 October 2023Group of companies' accounts made up to 31 December 2022
28 September 2023Confirmation statement made on 28 September 2023 with no updates
26 September 2023Termination of appointment of Paul Reeve as a director on 22 September 2023
8 January 2023Group of companies' accounts made up to 31 December 2021
28 September 2022Confirmation statement made on 28 September 2022 with no updates
30 December 2021Group of companies' accounts made up to 31 December 2020
28 September 2021Confirmation statement made on 28 September 2021 with no updates
2 September 2021Registration of charge 076659490010, created on 27 August 2021
1 September 2021Registration of charge 076659490008, created on 27 August 2021
1 September 2021Registration of charge 076659490009, created on 27 August 2021
17 December 2020Group of companies' accounts made up to 31 December 2019
2 October 2020Confirmation statement made on 28 September 2020 with no updates
4 March 2020Termination of appointment of Christopher Kangis as a secretary on 27 February 2020
28 October 2019Registration of charge 076659490007, created on 18 October 2019
28 October 2019Registration of charge 076659490006, created on 18 October 2019
30 September 2019Confirmation statement made on 28 September 2019 with no updates
27 September 2019Group of companies' accounts made up to 31 December 2018
10 January 2019Director's details changed for Mr Paul Reeve on 1 January 2019
8 January 2019Appointment of Mr Gavin Neil Brind as a director on 1 January 2019
8 January 2019Director's details changed for Mr Alexander James Hill on 1 January 2019
8 January 2019Termination of appointment of Thomas Miserendino as a director on 1 January 2019
8 January 2019Appointment of Mr John Robert Langford as a director on 1 January 2019
8 January 2019Director's details changed for Ms Sarah Catherine Mcguigan on 1 January 2019
31 October 2018Confirmation statement made on 28 September 2018 with no updates
4 October 2018Group of companies' accounts made up to 31 December 2017
28 September 2017Confirmation statement made on 28 September 2017 with no updates
28 September 2017Confirmation statement made on 28 September 2017 with no updates
21 August 2017Registration of charge 076659490005, created on 18 August 2017
21 August 2017Registration of charge 076659490004, created on 18 August 2017
21 August 2017Registration of charge 076659490005, created on 18 August 2017
21 August 2017Registration of charge 076659490004, created on 18 August 2017
7 June 2017Group of companies' accounts made up to 31 December 2016
7 June 2017Group of companies' accounts made up to 31 December 2016
28 September 2016Confirmation statement made on 28 September 2016 with updates
28 September 2016Confirmation statement made on 28 September 2016 with updates
10 March 2016Group of companies' accounts made up to 31 December 2015
10 March 2016Group of companies' accounts made up to 31 December 2015
27 January 2016Registration of charge 076659490003, created on 20 January 2016
27 January 2016Registration of charge 076659490003, created on 20 January 2016
22 January 2016Registration of charge 076659490002, created on 20 January 2016
22 January 2016Registration of charge 076659490002, created on 20 January 2016
7 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-07
  • GBP 3
7 October 2015Annual return made up to 28 September 2015
Statement of capital on 2015-10-07
  • GBP 3
11 March 2015Group of companies' accounts made up to 31 December 2014
11 March 2015Group of companies' accounts made up to 31 December 2014
13 August 2014Satisfaction of charge 1 in full
13 August 2014Satisfaction of charge 1 in full
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
29 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 3
9 July 2014Appointment of Mr Thomas Miserendino as a director
9 July 2014Termination of appointment of Joseph Marciano as a director
9 July 2014Termination of appointment of Joseph Marciano as a director
30 April 2014Group of companies' accounts made up to 31 December 2013
30 April 2014Group of companies' accounts made up to 31 December 2013
7 March 2014Appointment of Mr Thomas Miserendino as a director
7 March 2014Appointment of Mr Thomas Miserendino as a director
23 December 2013Appointment of Mr Paul Reeve as a director
23 December 2013Appointment of Mr Paul Reeve as a director
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Termination of appointment of Sarah Brooks as a director
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Termination of appointment of Sarah Brooks as a director
17 July 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
17 July 2013Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 17 July 2013
17 July 2013Registered office address changed from the O2 Peninsula Square London SE10 0DX England on 17 July 2013
17 May 2013Termination of appointment of Sarah Brooks as a director
17 May 2013Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013
17 May 2013Termination of appointment of Sarah Brooks as a director
17 May 2013Registered office address changed from the Studio the O2 Peninsula Square London SE10 0DX on 17 May 2013
6 March 2013Group of companies' accounts made up to 31 December 2012
6 March 2013Group of companies' accounts made up to 31 December 2012
2 July 2012Group of companies' accounts made up to 31 December 2011
2 July 2012Group of companies' accounts made up to 31 December 2011
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
29 June 2012Annual return made up to 10 June 2012 with a full list of shareholders
22 June 2012Secretary's details changed for Alistair Wood on 22 June 2012
22 June 2012Secretary's details changed for Alistair Wood on 22 June 2012
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012
22 June 2012Director's details changed for Mr Jay Marciano on 22 June 2012
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 21 June 2012
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012
22 June 2012Director's details changed for Mr Alexander James Hill on 21 June 2012
22 June 2012Director's details changed for Mr Alexander James Hill on 22 June 2012
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 21 June 2012
22 June 2012Director's details changed for Mr Jay Marciano on 22 June 2012
22 June 2012Director's details changed for Mr Alexander James Hill on 21 June 2012
22 June 2012Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012
21 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011
21 June 2012Previous accounting period shortened from 30 June 2012 to 31 December 2011
2 April 2012Appointment of Miss Sarah Mary Brooks as a director
2 April 2012Appointment of Miss Sarah Mary Brooks as a director
2 April 2012Appointment of Mr Christopher Kangis as a secretary
2 April 2012Appointment of Mr Christopher Kangis as a secretary
21 July 2011Particulars of a mortgage or charge / charge no: 1
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 3.00
21 July 2011Particulars of a mortgage or charge / charge no: 1
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 July 2011Statement of capital following an allotment of shares on 14 July 2011
  • GBP 3.00
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
10 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed