About

Registered Number: 06015584
Date of Incorporation: 01/12/2006 (17 years and 6 months ago)
Company Status: Active
Registered Address: Unit 33 Laundry Road, Minster, Ramsgate, Kent, CT12 4HY,

 

Founded in 2006, Anystate International Ltd are based in Ramsgate, it has a status of "Active". We don't know the number of employees at the organisation. The companies directors are listed as Brown, Colin Duncan, Downes, Patricia, Emmons, Sheryl, Johnston, Barry at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Colin Duncan 01 December 2006 - 1
JOHNSTON, Barry 01 April 2010 31 January 2014 1
Secretary Name Appointed Resigned Total Appointments
DOWNES, Patricia 01 December 2006 27 November 2007 1
EMMONS, Sheryl 27 November 2007 28 May 2008 1

Filing History

Document Type Date
CS01 - N/A 08 January 2020
AA - Annual Accounts 30 September 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 12 December 2018
AD01 - Change of registered office address 12 December 2018
AA01 - Change of accounting reference date 27 September 2018
CS01 - N/A 11 December 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 30 September 2015
AD01 - Change of registered office address 01 April 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 30 September 2014
TM01 - Termination of appointment of director 14 February 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 30 September 2013
MR01 - N/A 09 September 2013
AR01 - Annual Return 03 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 22 March 2011
AP01 - Appointment of director 17 January 2011
AR01 - Annual Return 24 December 2010
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 06 January 2010
CH01 - Change of particulars for director 06 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 24 December 2008
288b - Notice of resignation of directors or secretaries 03 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
287 - Change in situation or address of Registered Office 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.