Advanced company searchLink opens in new window

ANKOR ACQUISITIONS LIMITED

Company number 08617904

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)
24 Apr 2024 AD01 Registered office address changed from 11 Golden Square Soho London W1F 9JB England to 124 City Road London EC1V 2NX on 24 April 2024
08 Sep 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
26 Jul 2023 MR01 Registration of charge 086179040003, created on 21 July 2023
03 Jul 2023 TM01 Termination of appointment of Annika Heike Braun as a director on 2 July 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
08 Sep 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
27 May 2022 AA Micro company accounts made up to 31 August 2021
05 May 2022 MR01 Registration of charge 086179040002, created on 26 April 2022
28 Apr 2022 MR04 Satisfaction of charge 086179040001 in full
16 Mar 2022 PSC04 Change of details for Mr Abderrahmane Touati as a person with significant control on 27 July 2021
16 Mar 2022 PSC07 Cessation of Annika Heike Braun as a person with significant control on 27 July 2021
04 Oct 2021 AA Micro company accounts made up to 28 August 2020
04 Oct 2021 AA01 Previous accounting period extended from 28 August 2021 to 31 August 2021
26 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
19 Nov 2020 MR01 Registration of charge 086179040001, created on 16 November 2020
16 Nov 2020 AA Micro company accounts made up to 28 August 2019
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
15 Dec 2019 AA Micro company accounts made up to 31 August 2018
16 Aug 2019 AA01 Previous accounting period shortened from 29 August 2018 to 28 August 2018
16 Aug 2019 AD01 Registered office address changed from First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom to 11 Golden Square Soho London W1F 9JB on 16 August 2019
30 May 2019 AA01 Previous accounting period shortened from 30 August 2018 to 29 August 2018
04 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
15 Oct 2018 CH01 Director's details changed for Mrs Annika Heike Braun on 15 October 2018
15 Oct 2018 CH01 Director's details changed for Abderrahmane Touati on 15 October 2018
15 Oct 2018 AD01 Registered office address changed from 220 the Vale London NW11 8SR England to First Floor, Winston House 349 Regents Park Road London N3 1DH on 15 October 2018