ANTERIDES LTD
Status | ACTIVE |
Company No. | 09530696 |
Category | Private Limited Company |
Incorporated | 08 Apr 2015 |
Age | 9 years, 3 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
ANTERIDES LTD is an active private limited company with number 09530696. It was incorporated 9 years, 3 months, 24 days ago, on 08 April 2015. The company address is 124 City Road, London, EC1V 2NX, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Apr 2024
Action Date: 08 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with no updates
Date: 17 Apr 2023
Action Date: 08 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-08
Documents
Change registered office address company with date old address new address
Date: 20 Jun 2022
Action Date: 20 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-20
Old address: 152-160 City Road London EC1V 2NX England
New address: 124 City Road London EC1V 2NX
Documents
Accounts with accounts type total exemption full
Date: 27 May 2022
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 14 Apr 2022
Action Date: 08 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-08
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 08 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-08
Documents
Accounts with accounts type total exemption full
Date: 01 Jun 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2020
Action Date: 08 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-08
Documents
Change person secretary company with change date
Date: 19 Feb 2020
Action Date: 18 Feb 2020
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2020-02-18
Officer name: Steven Lokwan
Documents
Change to a person with significant control
Date: 18 Feb 2020
Action Date: 18 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-18
Psc name: Dr Steven Lokwan
Documents
Accounts with accounts type total exemption full
Date: 14 Jun 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 15 Apr 2019
Action Date: 08 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-08
Documents
Accounts with accounts type total exemption full
Date: 31 Jul 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Apr 2018
Action Date: 08 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-08
Documents
Accounts with accounts type total exemption full
Date: 03 Aug 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 10 Apr 2017
Action Date: 08 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-08
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 11 Aug 2016
Action Date: 06 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-04-06
Officer name: Dr Steven John Apoug Lokwan
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2016
Action Date: 11 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-11
Old address: Kemp House 152-160 City Road London Kent EC1V 2NX United Kingdom
New address: 152-160 City Road London EC1V 2NX
Documents
Change registered office address company with date old address new address
Date: 29 Jun 2016
Action Date: 29 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-29
Old address: 42 Drayton Bridge Road Hanwell London W7 1EX United Kingdom
New address: Kemp House 152-160 City Road London Kent EC1V 2NX
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2016
Action Date: 08 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-08
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2016
Action Date: 21 Apr 2016
Category: Address
Type: AD01
Change date: 2016-04-21
Old address: Kemp House 152 City Road London EC1V 2NX United Kingdom
New address: 42 Drayton Bridge Road Hanwell London W7 1EX
Documents
Some Companies
CHURCH VIEW CHAMBERS 38 MARKET SQUARE,DUNSTABLE,LU5 6BS
Number: | 10963464 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUILDINGS,MORPETH,NE61 1PY
Number: | 11469510 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNSWICK METHODIST CHURCH,NEWCASTLE UPON TYNE,NE1 7BJ
Number: | 07020203 |
Status: | ACTIVE |
Category: | Private Limited Company |
HUBBARD'S TRADITIONAL BUTCHERS LIMITED
7 FORBES BUSINESS CENTRE,BURY ST EDMUNDS,IP32 7AR
Number: | 10023410 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOUGHSPRING TROUTSTREAM WAY,RICKMANSWORTH,WD3 4LQ
Number: | 03731722 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMER MEADOWS MANAGEMENT LIMITED
256 SOUTHMEAD ROAD,BRISTOL,BS10 5EN
Number: | 05491050 |
Status: | ACTIVE |
Category: | Private Limited Company |