- Company Overview for ANTHEMION LIMITED (04621309)
- Filing history for ANTHEMION LIMITED (04621309)
- People for ANTHEMION LIMITED (04621309)
- More for ANTHEMION LIMITED (04621309)
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) |
---|---|---|---|
02 Jan 2024 | CS01 | Confirmation statement made on 19 December 2023 with updates | |
19 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
05 Jan 2023 | CS01 | Confirmation statement made on 19 December 2022 with updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Dec 2021 | CS01 | Confirmation statement made on 19 December 2021 with no updates | |
20 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 19 December 2020 with updates | |
30 Jul 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
04 Jun 2020 | PSC04 | Change of details for Sharon Naomi Powell as a person with significant control on 1 June 2020 | |
04 Jun 2020 | CH03 | Secretary's details changed for Mr Martin Jonathan Powell on 1 June 2020 | |
04 Jun 2020 | CH01 | Director's details changed for Sharon Naomi Powell on 1 June 2020 | |
04 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 4 June 2020 | |
19 Dec 2019 | CS01 | Confirmation statement made on 19 December 2019 with updates | |
08 Aug 2019 | CH01 | Director's details changed for Sharon Naomi Powell on 3 June 2019 | |
08 Aug 2019 | CH03 | Secretary's details changed for Mr Martin Jonathan Powell on 3 June 2019 | |
08 Aug 2019 | PSC04 | Change of details for Sharon Naomi Powell as a person with significant control on 3 June 2019 | |
08 Aug 2019 | AD01 | Registered office address changed from C/O Cox Costello 46 Basing House High Street Rickmansworth Hertfordshire WD3 1HP to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 8 August 2019 | |
07 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 19 December 2018 with updates | |
25 Jul 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
04 Jan 2018 | CS01 | Confirmation statement made on 19 December 2017 with updates | |
24 Nov 2017 | AD01 | Registered office address changed from 171 Ballards Lane Finchley London N3 1LP United Kingdom to C/O Cox Costello 46 Basing House High Street Rickmansworth Hertfordshire WD3 1HP on 24 November 2017 | |
01 Aug 2017 | AA | Micro company accounts made up to 31 December 2016 | |
30 Dec 2016 | CS01 | Confirmation statement made on 19 December 2016 with updates | |
30 Dec 2016 | AD01 | Registered office address changed from 31 Hardwick Court Hardwick Close Marsh Lane Stanmore Middlesex HA7 4HJ to 171 Ballards Lane Finchley London N3 1LP on 30 December 2016 |