ANZO TECH LTD

Bramley Cottage Norton Road Bramley Cottage Norton Road, Warminster, BA12 7AY, England
StatusACTIVE
Company No.08128404
CategoryPrivate Limited Company
Incorporated03 Jul 2012
Age12 years, 5 days
JurisdictionEngland Wales

SUMMARY

ANZO TECH LTD is an active private limited company with number 08128404. It was incorporated 12 years, 5 days ago, on 03 July 2012. The company address is Bramley Cottage Norton Road Bramley Cottage Norton Road, Warminster, BA12 7AY, England.



Company Fillings

Change registered office address company with date old address new address

Date: 01 Jul 2024

Action Date: 01 Jul 2024

Category: Address

Type: AD01

Change date: 2024-07-01

Old address: 21 Kingsley Park Whitchurch RG28 7HA England

New address: Bramley Cottage Norton Road Sutton Veny Warminster BA12 7AY

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2024

Action Date: 16 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-16

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gordon Berry

Appointment date: 2024-03-21

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2021

Action Date: 27 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-27

Old address: 21 21 Kingsley Park Whitchurch Hampshire RG28 7HA England

New address: 21 Kingsley Park Whitchurch RG28 7HA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2021

Action Date: 26 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-26

Old address: 30 st. Martins Mews Pyrford Woking Surrey GU22 8TE

New address: 21 21 Kingsley Park Whitchurch Hampshire RG28 7HA

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change to a person with significant control

Date: 16 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-01

Psc name: Mr Kenneth Olesinski

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jun 2019

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Roy James Peacock

Notification date: 2019-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy James Peacock

Appointment date: 2019-06-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2017

Action Date: 03 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jul 2016

Action Date: 03 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Certificate change of name company

Date: 08 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed think it pays LTD\certificate issued on 08/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2015

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Change person director company with change date

Date: 10 Jul 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-06-01

Officer name: Kenneth Olesinski

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-11

Old address: The Hatch Hatchlands Road Redhill Surrey RH1 6AT

New address: 30 st. Martins Mews Pyrford Woking Surrey GU22 8TE

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2014

Action Date: 03 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2013

Action Date: 03 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-03

Documents

View document PDF

Incorporation company

Date: 03 Jul 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3 COUNTIES DRAINAGE SOLUTIONS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11750787
Status:ACTIVE
Category:Private Limited Company

99 TUFNELL PARK ROAD LIMITED

FLAT 1,LONDON,N7 0PS

Number:04757488
Status:ACTIVE
Category:Private Limited Company

CARDIFF GRANITE LIMITED

ELFED HOUSE OAK TREE COURT,CARDIFF GATE BUSINESS PARK,CF23 8RS

Number:07300499
Status:ACTIVE
Category:Private Limited Company

DB DEVELOPMENTS LTD

PEBSHAM HOUSE,BEXHILL ON SEA,TN40 2RX

Number:06004758
Status:ACTIVE
Category:Private Limited Company

RTC ENGINEERING LTD

39 KILTYCLOGHER ROAD,COOKSTOWN,BT80 9BZ

Number:NI054809
Status:ACTIVE
Category:Private Limited Company

STICS AMS LIMITED

BB ANSTEY BOND,LONDON,EC1M 6BB

Number:08224944
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source