Date | Description |
2024-11-06 |
delete address 287 Park Ave S. 2nd Floor
New York
NY
10010 |
2024-11-06 |
insert about_pages_linkeddomain goo.gl |
2024-11-06 |
insert address 70 W Madison St, Ste 5750
Chicago, IL 60602
USA |
2024-11-06 |
insert alias Anthesis Global Inc. |
2024-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/24, WITH UPDATES |
2024-07-03 |
insert career_pages_linkeddomain indeed.com |
2024-07-03 |
insert registration_number UK00003933496 |
2024-06-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP NODEN / 01/03/2024 |
2024-06-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CHARLES PHILIP NODEN / 01/03/2024 |
2024-05-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/08/23 |
2024-03-25 |
delete address Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DY, England |
2024-03-25 |
delete source_ip 109.74.196.21 |
2024-03-25 |
insert alias Anthesis Ltd |
2024-03-25 |
insert casestudy_pages_linkeddomain embryo.com |
2024-03-25 |
insert index_pages_linkeddomain embryo.com |
2024-03-25 |
insert source_ip 78.141.205.181 |
2024-03-25 |
insert terms_pages_linkeddomain embryo.com |
2024-03-25 |
update founded_year null => 2009 |
2023-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/23, WITH UPDATES |
2023-04-07 |
update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-03-17 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-10 |
delete registration_number 06903702 |
2022-09-10 |
insert registration_number 06983702 |
2022-08-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/22, WITH UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-30 |
update statutory_documents 31/08/21 UNAUDITED ABRIDGED |
2021-11-06 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-09-07 |
delete address RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY |
2021-09-07 |
insert address RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE UNITED KINGDOM CW12 1DY |
2021-09-07 |
update registered_address |
2021-08-14 |
update statutory_documents SUBDIVISION OF SHARES 29/07/2021 |
2021-08-12 |
update statutory_documents SUB-DIVISION
01/08/21 |
2021-08-12 |
update statutory_documents SUB-DIVISION
01/08/21 |
2021-08-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILIP NODEN / 09/08/2021 |
2021-08-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/21, WITH UPDATES |
2021-08-09 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CONSTANTINE |
2021-08-09 |
update statutory_documents CESSATION OF TOM CONSTANTINE AS A PSC |
2021-08-07 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR TOM CONSTANTINE / 05/07/2021 |
2021-08-06 |
update statutory_documents REGISTERED OFFICE CHANGED ON 06/08/2021 FROM
RIVERSIDE MILL MOUNTBATTEN WAY
CONGLETON
CHESHIRE
CW12 1DY |
2021-08-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CONSTANTINE / 06/08/2021 |
2021-08-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR CHARLES PHILIP NODEN / 06/08/2021 |
2021-08-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CONSTANTINE / 02/08/2021 |
2021-04-16 |
delete email to..@anthesis.co.uk |
2021-04-16 |
insert address Riverside Mill, Mountbatten Way, Congleton, Cheshire CW12 1DY, England |
2021-04-16 |
insert email dp..@anthesis.co.uk |
2021-04-16 |
insert registration_number 06903702 |
2021-04-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-04-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-03-15 |
update statutory_documents 31/08/20 UNAUDITED ABRIDGED |
2020-09-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES |
2020-09-02 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/09/2020 |
2020-04-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-04-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-03-05 |
update statutory_documents 31/08/19 UNAUDITED ABRIDGED |
2019-10-02 |
delete source_ip 212.84.78.66 |
2019-10-02 |
insert source_ip 109.74.196.21 |
2019-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES |
2019-07-04 |
delete person Simon Gartside |
2019-06-01 |
insert person Simon Gartside |
2019-05-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-05-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-07 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2019-05-02 |
insert management_pages_linkeddomain worldgym.com |
2019-04-29 |
update statutory_documents 31/08/18 UNAUDITED ABRIDGED |
2018-10-07 |
insert person Ellie McCulloch |
2018-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES |
2018-07-10 |
insert address Data Controller Anthesis Limited Riverside, Mountbatten Way, Congleton, Cheshire, CW12 1DY |
2018-07-10 |
insert email to..@anthesis.co.uk |
2018-06-07 |
update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-30 |
update statutory_documents 31/08/17 UNAUDITED ABRIDGED |
2017-08-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/17, NO UPDATES |
2017-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES NODEN |
2017-08-23 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM CONSTANTINE |
2017-02-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-02-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-01-26 |
update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL |
2016-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 06/08/16, WITH UPDATES |
2016-07-07 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-07-07 |
update accounts_next_due_date 2016-06-30 => 2017-05-31 |
2016-06-07 |
update accounts_next_due_date 2016-05-31 => 2016-06-30 |
2016-05-31 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-03-09 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2015-10-07 |
update returns_last_madeup_date 2014-08-06 => 2015-08-06 |
2015-10-07 |
update returns_next_due_date 2015-09-03 => 2016-09-03 |
2015-09-28 |
update statutory_documents 06/08/15 FULL LIST |
2015-09-28 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAKER |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-10 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
delete address RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE UNITED KINGDOM CW12 1DY |
2014-09-07 |
insert address RIVERSIDE MILL MOUNTBATTEN WAY CONGLETON CHESHIRE CW12 1DY |
2014-09-07 |
update registered_address |
2014-09-07 |
update returns_last_madeup_date 2013-08-06 => 2014-08-06 |
2014-09-07 |
update returns_next_due_date 2014-09-03 => 2015-09-03 |
2014-08-20 |
update statutory_documents 06/08/14 FULL LIST |
2014-07-22 |
update website_status FlippedRobots => OK |
2014-07-22 |
insert index_pages_linkeddomain withpaul.co.uk |
2014-07-22 |
insert index_pages_linkeddomain zendesk.com |
2014-07-22 |
insert industry_tag IFS Software |
2014-07-22 |
insert partner_pages_linkeddomain t.co |
2014-07-22 |
insert partner_pages_linkeddomain withpaul.co.uk |
2014-07-22 |
insert partner_pages_linkeddomain zendesk.com |
2014-07-12 |
update website_status OK => FlippedRobots |
2014-01-31 |
update website_status FlippedRobots => OK |
2014-01-31 |
delete index_pages_linkeddomain hashtags.org |
2014-01-31 |
delete source_ip 212.84.65.170 |
2014-01-31 |
insert source_ip 212.84.78.66 |
2014-01-21 |
update website_status OK => FlippedRobots |
2014-01-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-01-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2013-12-12 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NODEN / 19/09/2013 |
2013-12-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAKER / 19/09/2013 |
2013-10-07 |
update returns_last_madeup_date 2012-08-06 => 2013-08-06 |
2013-10-07 |
update returns_next_due_date 2013-09-03 => 2014-09-03 |
2013-09-04 |
update statutory_documents 06/08/13 FULL LIST |
2013-06-23 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-23 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 7260 - Other computer related activities |
2013-06-22 |
insert sic_code 62020 - Information technology consultancy activities |
2013-06-22 |
update returns_last_madeup_date 2011-08-06 => 2012-08-06 |
2013-06-22 |
update returns_next_due_date 2012-09-03 => 2013-09-03 |
2013-05-29 |
insert index_pages_linkeddomain hashtags.org |
2013-05-29 |
insert index_pages_linkeddomain twitter.com |
2012-12-11 |
delete phone +44 (0)845 3045 432 |
2012-12-11 |
insert address Riverside Mill
Mountbatten Way
Congleton
Cheshire
CW12 1DY |
2012-12-11 |
insert phone +44 (0)1260 296 530 |
2012-11-23 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-10-25 |
delete phone +44(0)845 304 5433 |
2012-09-10 |
update statutory_documents 06/08/12 FULL LIST |
2012-09-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CONSTANTINE / 01/08/2012 |
2011-11-16 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-30 |
update statutory_documents 06/08/11 FULL LIST |
2011-01-24 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-10-04 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NATALIE TAYLOR |
2010-09-14 |
update statutory_documents 06/08/10 FULL LIST |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES NODEN / 01/10/2009 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD CONSTANTINE / 01/10/2009 |
2010-09-14 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BAKER / 01/10/2009 |
2010-07-15 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2010-07-15 |
update statutory_documents 30/06/10 STATEMENT OF CAPITAL GBP 1100 |
2010-05-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/05/2010 FROM
THE MEWS 278 ECCLESALL ROAD
SHEFFIELD
S11 8PE
UK |
2009-09-16 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2009-09-14 |
update statutory_documents DIRECTOR APPOINTED MR CHARLES PHILIP NODEN |
2009-08-28 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD CONSTANTINE |
2009-08-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |