Advanced company searchLink opens in new window

ANB SENSORS LTD

Company number 09526512

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)
02 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 15 December 2023
  • GBP 2,504.62
13 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
02 Nov 2023 AA Total exemption full accounts made up to 30 April 2023
03 Apr 2023 SH01 Statement of capital following an allotment of shares on 2 March 2023
  • GBP 2,412.08
01 Mar 2023 MR01 Registration of charge 095265120001, created on 21 February 2023
24 Feb 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Feb 2023 SH01 Statement of capital following an allotment of shares on 9 January 2023
  • GBP 2,405.7
03 Jan 2023 CH01 Director's details changed for Mr Vivek Gordan Nallaratnam on 3 January 2023
21 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
23 Nov 2022 AA Total exemption full accounts made up to 30 April 2022
22 Nov 2022 CH01 Director's details changed for Glenn Edward Cruger on 14 November 2022
22 Nov 2022 AD01 Registered office address changed from 4, Penn Farm Harston Road Haslingfield Cambridge CB23 1JZ England to Building 6, Old Farm Business Centre, Church Road Toft Cambridge CB23 2RF on 22 November 2022
28 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 January 2022
  • GBP 2,164.77
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
01 Sep 2021 PSC08 Notification of a person with significant control statement
18 Aug 2021 PSC07 Cessation of Nathan Scott Lawrence as a person with significant control on 6 August 2021
18 Aug 2021 PSC07 Cessation of Steven Antony Gahlings as a person with significant control on 6 August 2021
18 Aug 2021 AP01 Appointment of Glenn Edward Cruger as a director on 6 August 2021
18 Aug 2021 MA Memorandum and Articles of Association
18 Aug 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Aug 2021 SH01 Statement of capital following an allotment of shares on 6 August 2021
  • GBP 2,005.63
17 Aug 2021 SH08 Change of share class name or designation
17 Aug 2021 SH08 Change of share class name or designation
10 Aug 2021 AA Total exemption full accounts made up to 30 April 2021