ANTHESIS DEBTCO LIMITED

14940675
FLOOR 1 26 - 29 ST. CROSS STREET LONDON ENGLAND EC1N 8UH

Documents

Documents
Date Category Description Pages
26 Jun 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Apr 2024 capital Return of Allotment of shares 3 Buy now
20 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Mar 2024 capital Return of Allotment of shares 3 Buy now
14 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Aug 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Aug 2023 officers Termination of appointment of director (Andrew John Howlett-Bolton) 1 Buy now
08 Aug 2023 officers Termination of appointment of director (Katie Michelle Stradling) 1 Buy now
08 Aug 2023 officers Appointment of director (Mr Stuart James Mclachlan) 2 Buy now
08 Aug 2023 officers Appointment of director (Sarah Lunnon) 2 Buy now
08 Aug 2023 officers Appointment of director (Mr Anthony Charles Nicholson) 2 Buy now
07 Aug 2023 capital Return of Allotment of shares 3 Buy now
07 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Aug 2023 change-of-name Certificate Change Of Name Company 2 Buy now
03 Aug 2023 accounts Change Account Reference Date Company Current Shortened 1 Buy now
01 Aug 2023 capital Return of Allotment of shares 3 Buy now
18 Jul 2023 mortgage Registration of a charge 38 Buy now
18 Jul 2023 mortgage Registration of a charge 18 Buy now
19 Jun 2023 change-of-name Certificate Change Of Name Company 2 Buy now
16 Jun 2023 incorporation Incorporation Company 37 Buy now