Advanced company searchLink opens in new window

ANGLO-EASTERN (UK) LIMITED

Company number SC153841

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)
20 Feb 2017 AP01 Appointment of Mr Sunil George Joseph as a director on 16 February 2017
31 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
16 May 2016 AA Full accounts made up to 31 December 2015
30 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 2
23 Jun 2015 MR04 Satisfaction of charge 1 in full
14 May 2015 AA Full accounts made up to 31 December 2014
28 Oct 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 2
12 Jun 2014 AA Full accounts made up to 31 December 2013
12 Nov 2013 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 2
26 Jul 2013 AP03 Appointment of Ms Helen Elizabeth Bancewicz as a secretary
26 Jul 2013 TM01 Termination of appointment of Mark Stevenson as a director
26 Jul 2013 TM02 Termination of appointment of Mark Stevenson as a secretary
18 Jul 2013 AA Full accounts made up to 31 December 2012
21 Nov 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Sep 2012 TM01 Termination of appointment of Michael Pride as a director
01 May 2012 AA Full accounts made up to 31 December 2011
19 Mar 2012 CH01 Director's details changed for Mark Craig Stevenson on 19 March 2012
19 Mar 2012 CH03 Secretary's details changed for Mark Craig Stevenson on 19 March 2012
11 Nov 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
08 Jun 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 AD01 Registered office address changed from 18 Woodside Crescent Glasgow G3 7UL on 7 April 2011
18 Nov 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
20 Apr 2010 AA Full accounts made up to 31 December 2009
16 Nov 2009 AR01 Annual return made up to 24 October 2009 with full list of shareholders
16 Nov 2009 CH01 Director's details changed for Michael Maclean Pride on 1 October 2009