About

Registered Number: 02877650
Date of Incorporation: 03/12/1993 (30 years and 5 months ago)
Company Status: Active
Registered Address: Normans Corner 41 Church Lane, Fulbourn, Cambridge, CB21 5EP

 

Anglo Deutsch Consulting Ltd was founded on 03 December 1993 and has its registered office in Cambridge, it's status is listed as "Active". There are 5 directors listed for this organisation at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JANSE VAN RENSBURG, Pamela Ann 03 October 1994 - 1
JANSE VAN RENSBURG, Walter Anthony 03 October 1994 - 1
KRUGER, Hendrik Bernardus 22 November 1996 23 January 1998 1
KRUGER, Susanna Catherina 22 November 1996 23 January 1998 1
Secretary Name Appointed Resigned Total Appointments
KING, Roy Frederick 03 December 1993 26 September 1996 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 14 December 2019
AA - Annual Accounts 13 September 2019
CS01 - N/A 27 December 2018
AA - Annual Accounts 16 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 August 2017
CS01 - N/A 16 December 2016
AA - Annual Accounts 18 August 2016
AR01 - Annual Return 21 December 2015
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 30 December 2011
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 06 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 17 October 2009
363a - Annual Return 15 December 2008
287 - Change in situation or address of Registered Office 15 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 27 September 2007
363a - Annual Return 18 December 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 13 February 2006
AA - Annual Accounts 07 November 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 02 November 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 03 November 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 03 October 2000
288c - Notice of change of directors or secretaries or in their particulars 15 April 2000
288c - Notice of change of directors or secretaries or in their particulars 15 April 2000
363s - Annual Return 21 February 2000
AA - Annual Accounts 10 June 1999
363s - Annual Return 05 March 1999
287 - Change in situation or address of Registered Office 05 March 1999
288a - Notice of appointment of directors or secretaries 03 July 1998
AA - Annual Accounts 03 July 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
363s - Annual Return 22 January 1998
AA - Annual Accounts 10 September 1997
363s - Annual Return 17 February 1997
288b - Notice of resignation of directors or secretaries 17 February 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
288a - Notice of appointment of directors or secretaries 08 January 1997
AA - Annual Accounts 30 September 1996
288 - N/A 30 September 1996
CERTNM - Change of name certificate 07 March 1996
363s - Annual Return 03 January 1996
AA - Annual Accounts 04 October 1995
363s - Annual Return 15 December 1994
288 - N/A 05 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1994
288 - N/A 21 October 1994
288 - N/A 21 October 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 August 1994
287 - Change in situation or address of Registered Office 04 August 1994
288 - N/A 04 August 1994
NEWINC - New incorporation documents 03 December 1993

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.