Advanced company searchLink opens in new window

ANODE HOLDCO LIMITED

Company number 13405885

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)
21 Mar 2024 TM01 Termination of appointment of Laura Tee as a director on 20 March 2024
21 Dec 2023 AP01 Appointment of Ms Laura Tee as a director on 20 December 2023
20 Dec 2023 AA Full accounts made up to 31 March 2023
16 Oct 2023 AP01 Appointment of Mr. Dharmesh Patel as a director on 10 October 2023
16 Oct 2023 TM01 Termination of appointment of Ian Stephen Venter as a director on 10 October 2023
22 May 2023 CH04 Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 16 January 2023
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
08 Jan 2023 AA Group of companies' accounts made up to 31 March 2022
21 Jun 2022 CS01 Confirmation statement made on 17 May 2022 with updates
23 Dec 2021 AP04 Appointment of Sanne Group Secretaries (Uk) Limited as a secretary on 19 July 2021
27 Oct 2021 AD01 Registered office address changed from 5th Floor 105 Piccadilly Mayfair London W1J 7NJ United Kingdom to 6th Floor 125 London Wall London EC2Y 5AS on 27 October 2021
07 Sep 2021 TM01 Termination of appointment of Liam Stuart Goddard as a director on 22 July 2021
24 Aug 2021 TM01 Termination of appointment of Anne-Marie Laing as a director on 22 July 2021
11 Aug 2021 TM01 Termination of appointment of Anael Le Youdec as a director on 22 July 2021
11 Aug 2021 AP01 Appointment of Mr Adrian Leslie Jeffery as a director on 22 July 2021
11 Aug 2021 AP01 Appointment of Mr Ian Stephen Venter as a director on 22 July 2021
21 Jun 2021 SH02 Sub-division of shares on 31 May 2021
21 Jun 2021 MA Memorandum and Articles of Association
21 Jun 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divide 31/05/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Jun 2021 SH01 Statement of capital following an allotment of shares on 31 May 2021
  • GBP 33,391,968.5
12 Jun 2021 CH01 Director's details changed for Ms Anael Le Youdec on 18 May 2021
18 May 2021 AA01 Current accounting period shortened from 31 May 2022 to 31 March 2022
18 May 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-05-18
  • GBP 1