Advanced company searchLink opens in new window

ANTECH LIMITED

Company number 02962739

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jan 2026 CS01 Confirmation statement made on 15 January 2026 with no updates
15 Jul 2025 AP01 Appointment of Mrs Clare Miszewska-Hall as a director on 5 June 2025
14 Jul 2025 AP01 Appointment of Mrs Lesley Miszewska as a director on 5 June 2025
14 Jul 2025 AP01 Appointment of Mr Adam Miszewski as a director on 5 June 2025
16 May 2025 AA Group of companies' accounts made up to 31 August 2024
31 Mar 2025 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Mar 2025 MA Memorandum and Articles of Association
15 Jan 2025 CS01 Confirmation statement made on 15 January 2025 with updates
19 Dec 2024 PSC07 Cessation of Antoni Krzysztof Lubicz Miszewski as a person with significant control on 13 December 2024
19 Dec 2024 PSC02 Notification of Antech Holdings Ltd as a person with significant control on 13 December 2024
19 Dec 2024 SH01 Statement of capital following an allotment of shares on 13 December 2024
  • GBP 720,313.14
17 Dec 2024 MR01 Registration of charge 029627390016, created on 13 December 2024
03 Dec 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Nov 2024 CS01 Confirmation statement made on 7 October 2024 with updates
10 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
30 Apr 2024 AA Group of companies' accounts made up to 31 August 2023
14 Dec 2023 SH19 Statement of capital on 14 December 2023
  • GBP 647,497.61
14 Dec 2023 SH20 Statement by Directors
14 Dec 2023 CAP-SS Solvency Statement dated 12/12/23
14 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account cancelled 13/12/2023
28 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with updates
22 Jun 2023 TM01 Termination of appointment of Michael Colin Hill as a director on 12 June 2023
01 Jun 2023 TM01 Termination of appointment of Janice Elizabeth Ward as a director on 22 May 2023
06 May 2023 MR04 Satisfaction of charge 029627390015 in full
06 May 2023 MR04 Satisfaction of charge 029627390014 in full