ANCON TECHNOLOGIES LIMITED

04645054
LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

Documents

Documents
Date Category Description Pages
04 Jun 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 24 Buy now
15 Apr 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Apr 2023 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
15 Apr 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
15 Apr 2023 resolution Resolution 1 Buy now
16 Nov 2022 accounts Annual Accounts 15 Buy now
15 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2022 resolution Resolution 2 Buy now
19 Jan 2022 accounts Annual Accounts 21 Buy now
06 Jan 2022 officers Appointment of director (Mr Jason Reece) 2 Buy now
07 Dec 2021 officers Termination of appointment of director (Linda Christine Pomeroy) 1 Buy now
11 May 2021 officers Termination of appointment of director (Bing Tian) 1 Buy now
07 Apr 2021 mortgage Registration of a charge 18 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 8 Buy now
04 Feb 2021 officers Change of particulars for director (Dr Robert Boyd Muir) 2 Buy now
02 Feb 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Feb 2021 officers Change of particulars for director (Mr Bing Tian) 2 Buy now
02 Feb 2021 officers Change of particulars for director (Dr Linda Christine Pomeroy) 2 Buy now
03 Nov 2020 accounts Annual Accounts 12 Buy now
23 Sep 2020 officers Termination of appointment of director (Wesley James Baker) 1 Buy now
31 Jul 2020 capital Return of Allotment of shares 4 Buy now
31 Jul 2020 capital Return of Allotment of shares 4 Buy now
31 Jul 2020 capital Return of Allotment of shares 4 Buy now
05 May 2020 officers Appointment of director (Dr Linda Christine Pomeroy) 2 Buy now
18 Feb 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Feb 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
18 Feb 2020 confirmation-statement Confirmation Statement With Updates 8 Buy now
14 Oct 2019 accounts Annual Accounts 10 Buy now
17 May 2019 officers Termination of appointment of director (Boris Gorbunov) 1 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
22 Feb 2019 capital Return of Allotment of shares 4 Buy now
18 Feb 2019 confirmation-statement Confirmation Statement With Updates 7 Buy now
21 Jan 2019 officers Appointment of director (Mr Bing Tian) 2 Buy now
05 Nov 2018 accounts Annual Accounts 10 Buy now
10 Jul 2018 officers Appointment of director (Dr Kai Gruner) 2 Buy now
28 Jun 2018 officers Termination of appointment of director (Stephanie Claire Wild) 1 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Nov 2017 accounts Annual Accounts 10 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
20 Dec 2016 capital Return of Allotment of shares 3 Buy now
07 Dec 2016 resolution Resolution 15 Buy now
01 Nov 2016 accounts Annual Accounts 7 Buy now
07 Sep 2016 officers Appointment of director (Ms Stephanie Claire Wild) 2 Buy now
17 May 2016 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 7 Buy now
11 Mar 2016 accounts Annual Accounts 7 Buy now
04 Feb 2016 annual-return Annual Return 4 Buy now
19 Feb 2015 accounts Annual Accounts 6 Buy now
16 Feb 2015 annual-return Annual Return 4 Buy now
12 Jun 2014 officers Appointment of director (Mr Wesley James Baker) 2 Buy now
03 Feb 2014 annual-return Annual Return 3 Buy now
15 Jan 2014 accounts Annual Accounts 6 Buy now
22 Apr 2013 accounts Annual Accounts 7 Buy now
18 Feb 2013 annual-return Annual Return 3 Buy now
24 Apr 2012 accounts Annual Accounts 6 Buy now
10 Feb 2012 annual-return Annual Return 3 Buy now
28 Apr 2011 accounts Annual Accounts 4 Buy now
07 Feb 2011 annual-return Annual Return 3 Buy now
30 Apr 2010 accounts Annual Accounts 4 Buy now
15 Mar 2010 annual-return Annual Return 4 Buy now
15 Mar 2010 officers Change of particulars for director (Dr Robert Boyd Muir) 2 Buy now
15 Mar 2010 officers Change of particulars for director (Dr Boris Gorbunov) 2 Buy now
15 Mar 2010 officers Termination of appointment of secretary (Silvermace Secretarial Limited) 1 Buy now
15 Mar 2010 officers Termination of appointment of director (David Barclay) 1 Buy now
15 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 May 2009 accounts Annual Accounts 7 Buy now
20 Feb 2009 annual-return Return made up to 22/01/09; full list of members 4 Buy now
31 Jul 2008 annual-return Return made up to 22/01/08; no change of members 7 Buy now
11 Apr 2008 accounts Annual Accounts 6 Buy now
17 May 2007 accounts Annual Accounts 5 Buy now
08 Feb 2007 annual-return Return made up to 22/01/07; full list of members 3 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: woodlands high park avenue east horsley leatherhead surrey KT24 5DD 1 Buy now
08 Feb 2006 annual-return Return made up to 22/01/06; full list of members 3 Buy now
12 Jan 2006 officers New secretary appointed 2 Buy now
03 Jan 2006 officers Secretary resigned 1 Buy now
02 Dec 2005 officers New secretary appointed 2 Buy now
02 Dec 2005 address Registered office changed on 02/12/05 from: middlesex university building 2 north london business park oakleigh road south new southgate barnet london N11 1QS 1 Buy now
29 Nov 2005 officers Secretary resigned 1 Buy now
31 Oct 2005 accounts Annual Accounts 5 Buy now
26 Oct 2005 resolution Resolution 1 Buy now
26 Oct 2005 address Registered office changed on 26/10/05 from: middlesex university queensway enfield middlesex EN3 4SF 1 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
10 Oct 2005 officers New director appointed 2 Buy now
11 Mar 2005 accounts Annual Accounts 1 Buy now
25 Jan 2005 annual-return Return made up to 22/01/05; full list of members 6 Buy now
19 May 2004 officers Director resigned 1 Buy now
28 Jan 2004 annual-return Return made up to 22/01/04; full list of members 7 Buy now
07 Nov 2003 address Registered office changed on 07/11/03 from: mu ventures finance middlesex university bounds green road london N11 2NQ 1 Buy now
06 Nov 2003 accounts Annual Accounts 1 Buy now