About

Registered Number: 04020664
Date of Incorporation: 23/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The Foundry Centre, Foundry Lane, Horsham, West Sussex, RH13 5PX,

 

Anagram Systems Ltd was established in 2000, it's status is listed as "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, Christopher Renfrey 23 June 2000 02 April 2008 1
SIMMONS, Richard 23 June 2000 10 April 2007 1

Filing History

Document Type Date
CS01 - N/A 09 July 2020
CS01 - N/A 03 July 2019
AA - Annual Accounts 28 June 2019
AD01 - Change of registered office address 06 July 2018
CS01 - N/A 04 July 2018
AA - Annual Accounts 18 June 2018
CS01 - N/A 23 June 2017
AA - Annual Accounts 23 May 2017
AR01 - Annual Return 25 July 2016
AA - Annual Accounts 21 June 2016
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 30 June 2014
SH10 - Notice of particulars of variation of rights attached to shares 18 September 2013
AR01 - Annual Return 26 July 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 07 August 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 28 July 2010
AA - Annual Accounts 24 June 2010
363a - Annual Return 25 June 2009
AA - Annual Accounts 16 June 2009
363a - Annual Return 20 September 2008
AA - Annual Accounts 23 July 2008
288b - Notice of resignation of directors or secretaries 10 April 2008
363a - Annual Return 17 September 2007
288c - Notice of change of directors or secretaries or in their particulars 13 September 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
288b - Notice of resignation of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
RESOLUTIONS - N/A 03 May 2007
287 - Change in situation or address of Registered Office 19 April 2007
363a - Annual Return 24 March 2007
363a - Annual Return 24 March 2007
363a - Annual Return 24 March 2007
AA - Annual Accounts 02 February 2007
363a - Annual Return 29 June 2006
AA - Annual Accounts 16 May 2006
363a - Annual Return 11 July 2005
AA - Annual Accounts 24 May 2005
395 - Particulars of a mortgage or charge 13 August 2004
363a - Annual Return 29 July 2004
RESOLUTIONS - N/A 26 July 2004
AA - Annual Accounts 05 January 2004
225 - Change of Accounting Reference Date 19 December 2003
RESOLUTIONS - N/A 19 November 2003
363a - Annual Return 07 July 2003
AA - Annual Accounts 02 April 2003
363a - Annual Return 29 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 2002
SA - Shares agreement 20 December 2002
AA - Annual Accounts 21 November 2001
363a - Annual Return 20 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
NEWINC - New incorporation documents 23 June 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 30 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.