- Company Overview for ANKOR ACQUISITIONS LIMITED (08617904)
- Filing history for ANKOR ACQUISITIONS LIMITED (08617904)
- People for ANKOR ACQUISITIONS LIMITED (08617904)
- Charges for ANKOR ACQUISITIONS LIMITED (08617904)
- More for ANKOR ACQUISITIONS LIMITED (08617904)
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 |