Advanced company searchLink opens in new window

ANARCHY LIMITED

Company number 08043469

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
21 Feb 2024 SH08 Change of share class name or designation
19 Feb 2024 PSC01 Notification of Kerri Yvonne Szukalski as a person with significant control on 19 February 2024
19 Feb 2024 AP03 Appointment of Mrs Kerri Yvonne Szukalski as a secretary on 6 February 2024
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 AD01 Registered office address changed from Unit 7 Garnet Close Greycaine Road Watford Hertfordshire WD24 7GN to 7 Garnett Close Watford Hertfordshire WD24 7GN on 20 December 2023
23 Jun 2023 PSC07 Cessation of Robert James Thorne as a person with significant control on 22 December 2022
26 Apr 2023 CS01 Confirmation statement made on 26 April 2023 with updates
25 Jan 2023 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
03 Jan 2023 SH06 Cancellation of shares. Statement of capital on 22 December 2022
  • GBP 50
23 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
25 May 2022 CS01 Confirmation statement made on 26 April 2022 with updates
05 Apr 2022 PSC04 Change of details for Mr Jason Szukalski as a person with significant control on 21 December 2020
31 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
25 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Jul 2021 SH06 Cancellation of shares. Statement of capital on 21 December 2020
  • GBP 85
19 Jul 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
13 Jul 2021 CS01 Confirmation statement made on 26 April 2021 with updates
28 Jun 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jun 2021 MA Memorandum and Articles of Association
26 Jun 2021 SH08 Change of share class name or designation
16 Jun 2021 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
16 Jun 2021 SH06 Cancellation of shares. Statement of capital on 28 November 2019
  • GBP 89.00
07 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 26 April 2020