Advanced company searchLink opens in new window

ANCHOR LABS LONDON LTD

Company number 10942171

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)
16 Nov 2022 RP05 Registered office address changed to PO Box 4385, 10942171 - Companies House Default Address, Cardiff, CF14 8LH on 16 November 2022
10 Sep 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2022 AA Micro company accounts made up to 30 September 2020
06 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2021 DISS40 Compulsory strike-off action has been discontinued
12 Nov 2021 CS01 Confirmation statement made on 31 August 2021 with updates
08 Sep 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Sep 2021 GAZ1 First Gazette notice for compulsory strike-off
15 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
14 Apr 2021 AA Micro company accounts made up to 30 September 2019
14 Apr 2021 PSC01 Notification of Levs Starostins as a person with significant control on 1 January 2019
12 Jan 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2020 CS01 Confirmation statement made on 31 August 2020 with updates
23 Sep 2019 CS01 Confirmation statement made on 31 August 2019 with updates
31 May 2019 AA Micro company accounts made up to 30 September 2018
15 Oct 2018 CS01 Confirmation statement made on 31 August 2018 with updates
07 Feb 2018 CH01 Director's details changed for Mr. Levs Starostins on 7 February 2018
07 Feb 2018 PSC07 Cessation of Artis Onckulis as a person with significant control on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Artis Onckulis as a director on 7 February 2018
07 Feb 2018 AP01 Appointment of Mr. Levs Starostins as a director on 7 February 2018
05 Jan 2018 AD01 Registered office address changed from 139 Sapley Road Hartford Huntingdon PE29 1YH United Kingdom to Kemp House 160 City Road London EC1V 2NX on 5 January 2018