ANADATA SYSTEMS LIMITED

85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.09465249
CategoryPrivate Limited Company
Incorporated02 Mar 2015
Age9 years, 4 months, 6 days
JurisdictionEngland Wales

SUMMARY

ANADATA SYSTEMS LIMITED is an active private limited company with number 09465249. It was incorporated 9 years, 4 months, 6 days ago, on 02 March 2015. The company address is 85 Great Portland Street 85 Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 16 Mar 2024

Action Date: 16 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2024

Action Date: 11 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-11

Old address: Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom

New address: 85 Great Portland Street First Floor London W1W 7LT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mrs Samantha Van Zyl

Documents

View document PDF

Change to a person with significant control

Date: 08 Mar 2023

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr John Louis Van Zyl

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2022

Action Date: 02 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Mar 2021

Action Date: 02 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Mar 2020

Action Date: 02 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2019

Action Date: 02 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Resolution

Date: 03 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 30 Apr 2018

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 02 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2016

Action Date: 02 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-02

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2016

Action Date: 02 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-02

Officer name: Mr John Louis Van Zyl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2015

Action Date: 08 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-08

Old address: 16 Barrowfield Close Burton Bradstock Bridport Dorset DT6 4RH England

New address: Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ

Documents

View document PDF

Change person director company with change date

Date: 31 May 2015

Action Date: 29 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-29

Officer name: Mr Louis Van Zyl

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 May 2015

Action Date: 01 May 2015

Category: Address

Type: AD01

Change date: 2015-05-01

Old address: Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ United Kingdom

New address: 16 Barrowfield Close Burton Bradstock Bridport Dorset DT6 4RH

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samantha Van Zyl

Termination date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Samantha Van Zyl

Appointment date: 2015-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Apr 2015

Action Date: 14 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-14

Old address: 16 Barrowfield Close Burton Bradstock Bridport Dorset DT6 4RH United Kingdom

New address: Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ

Documents

View document PDF

Incorporation company

Date: 02 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRSLIE LTD

25 DALKEITH ROAD,LONDON,SE21 8LT

Number:07541496
Status:ACTIVE
Category:Private Limited Company

DYNAMIC HEATING SERVICES LIMITED

77-79 STOKES CROFT,,BS1 3RD

Number:01327061
Status:ACTIVE
Category:Private Limited Company

JS CARPENTRY & BUILDING LIMITED

333 WOOTTON ROAD,KING'S LYNN,PE30 3AX

Number:11410251
Status:ACTIVE
Category:Private Limited Company

KRISHCORP INDUSTRIES LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:10008282
Status:ACTIVE
Category:Private Limited Company

PROJECT A RETAIL LTD

4 SPRINGFIELD PLACE,GATESHEAD,NE9 5UQ

Number:11333802
Status:ACTIVE
Category:Private Limited Company

T & T TRANSFER LTD

9 PAGE CLOSE,DAGENHAM,RM9 5JW

Number:11403342
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