Anoesis Ltd was founded on 05 April 2006 and has its registered office in East Yorkshire, it's status is listed as "Active". The companies directors are listed as Day, Antony John, Day, Antony John.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Antony John | 05 April 2006 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAY, Antony John | 13 October 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 15 April 2020 | |
AA - Annual Accounts | 10 February 2020 | |
RESOLUTIONS - N/A | 10 September 2019 | |
SH19 - Statement of capital | 10 September 2019 | |
CAP-SS - N/A | 10 September 2019 | |
AA01 - Change of accounting reference date | 13 August 2019 | |
SH01 - Return of Allotment of shares | 11 July 2019 | |
CS01 - N/A | 15 April 2019 | |
AA - Annual Accounts | 21 September 2018 | |
CS01 - N/A | 13 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
MR04 - N/A | 10 June 2017 | |
CS01 - N/A | 18 April 2017 | |
AP03 - Appointment of secretary | 31 January 2017 | |
RESOLUTIONS - N/A | 19 December 2016 | |
CONNOT - N/A | 19 December 2016 | |
AA - Annual Accounts | 23 November 2016 | |
TM02 - Termination of appointment of secretary | 26 October 2016 | |
TM01 - Termination of appointment of director | 26 October 2016 | |
AR01 - Annual Return | 15 April 2016 | |
CH01 - Change of particulars for director | 15 April 2016 | |
AA - Annual Accounts | 04 September 2015 | |
CH01 - Change of particulars for director | 01 June 2015 | |
AR01 - Annual Return | 16 April 2015 | |
AA - Annual Accounts | 14 November 2014 | |
AR01 - Annual Return | 10 April 2014 | |
AA - Annual Accounts | 25 June 2013 | |
AR01 - Annual Return | 10 April 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AR01 - Annual Return | 13 April 2012 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
MG01 - Particulars of a mortgage or charge | 19 November 2011 | |
AA - Annual Accounts | 04 August 2011 | |
AR01 - Annual Return | 07 April 2011 | |
AA - Annual Accounts | 13 July 2010 | |
AR01 - Annual Return | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
CH01 - Change of particulars for director | 07 April 2010 | |
AA - Annual Accounts | 21 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 April 2009 | |
363a - Annual Return | 07 April 2009 | |
AA - Annual Accounts | 13 August 2008 | |
363a - Annual Return | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 April 2008 | |
AA - Annual Accounts | 21 June 2007 | |
225 - Change of Accounting Reference Date | 12 June 2007 | |
363a - Annual Return | 11 April 2007 | |
287 - Change in situation or address of Registered Office | 11 April 2007 | |
NEWINC - New incorporation documents | 05 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 18 November 2011 | Fully Satisfied |
N/A |
Legal charge | 18 November 2011 | Outstanding |
N/A |
Legal charge | 18 November 2011 | Outstanding |
N/A |
Legal charge | 18 November 2011 | Outstanding |
N/A |