Date | Description |
2024-11-15 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2024-10-29 |
update statutory_documents FIRST GAZETTE |
2024-06-22 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2024-06-19 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/23 |
2023-09-09 |
update statutory_documents COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
2023-09-07 |
update company_status Active => Active - Proposal to Strike off |
2023-08-22 |
update statutory_documents FIRST GAZETTE |
2023-08-07 |
delete address 10970554 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2023-08-07 |
insert address 63 RAVENSDALE GARDENS UPPER NORWOOD LONDON SE19 3QE |
2023-08-07 |
update registered_address |
2023-07-07 |
delete address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2023-07-07 |
insert address 10970554 - COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH |
2023-07-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-07-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-07-07 |
update registered_address |
2023-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/2023 FROM
PO BOX 4385
10970554 - COMPANIES HOUSE DEFAULT ADDRESS
CARDIFF
CF14 8LH |
2023-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/22 |
2023-06-07 |
update statutory_documents REGISTERED OFFICE ADDRESS CHANGED ON 07/06/2023 TO PO BOX 4385, 10970554 - COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH |
2023-04-07 |
update company_status Active - Proposal to Strike off => Active |
2022-10-08 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2022-10-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/22, NO UPDATES |
2022-09-07 |
update company_status Active => Active - Proposal to Strike off |
2022-09-06 |
update statutory_documents FIRST GAZETTE |
2022-08-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2023-06-30 |
2022-07-07 |
update accounts_next_due_date 2022-06-30 => 2022-07-31 |
2022-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/21 |
2021-09-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/21, NO UPDATES |
2021-08-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2022-06-30 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-07-07 |
update accounts_next_due_date 2021-06-30 => 2021-07-31 |
2021-06-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
2020-10-30 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-10-30 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-08-22 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-07 |
delete address 1348A LONDON ROAD NORBURY LONDON ENGLAND SW16 4DG |
2020-07-07 |
insert address KEMP HOUSE 160 CITY ROAD LONDON ENGLAND EC1V 2NX |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-07 |
update registered_address |
2020-06-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/06/2020 FROM
1348A LONDON ROAD
NORBURY
LONDON
SW16 4DG
ENGLAND |
2020-05-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/05/20, WITH UPDATES |
2020-02-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
2020-02-17 |
update statutory_documents 17/02/20 STATEMENT OF CAPITAL GBP 2 |
2020-02-14 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLORIA ASAMANI |
2020-02-14 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/02/2020 |
2020-01-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/01/20, WITH UPDATES |
2020-01-07 |
delete address KEMP HOUSE 160 CITY ROAD LONDON UNITED KINGDOM EC1V 2NX |
2020-01-07 |
insert address 1348A LONDON ROAD NORBURY LONDON ENGLAND SW16 4DG |
2020-01-07 |
update registered_address |
2019-12-24 |
update statutory_documents DISS40 (DISS40(SOAD)) |
2019-12-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/19, NO UPDATES |
2019-12-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/12/2019 FROM
1348A 1348A LONDON ROAD
NORBURY
LONDON
SW16 4DG
ENGLAND |
2019-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2019 FROM
KEMP HOUSE 160 CITY ROAD
LONDON
EC1V 2NX
UNITED KINGDOM |
2019-12-10 |
update statutory_documents FIRST GAZETTE |
2019-07-07 |
update account_category NO ACCOUNTS FILED => null |
2019-07-07 |
update accounts_last_madeup_date null => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-19 => 2020-06-30 |
2019-06-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HINA SHAH |
2019-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROHAN THOMAS |
2018-09-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/09/18, NO UPDATES |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED MR ROHAN ALDAVI THOMAS |
2018-07-06 |
update statutory_documents DIRECTOR APPOINTED MRS GLORIA YAATABA ASAMANI |
2018-07-06 |
update statutory_documents SECRETARY APPOINTED MR BENJAMIN AKROFI ASAMANI |
2017-11-07 |
insert company_previous_name ANYWHERA LTD |
2017-11-07 |
update name ANYWHERA LTD => LINKSTAR LTD |
2017-10-05 |
update statutory_documents COMPANY NAME CHANGED ANYWHERA LTD
CERTIFICATE ISSUED ON 05/10/17 |
2017-09-19 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |