Advanced company searchLink opens in new window

GEOFF ANTONS LIMITED

Company number 06548116

Filter by category

Filter by category


Confirmation statement filters

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)
21 Oct 2021 TM02 Termination of appointment of Palvesh Patel as a secretary on 18 October 2021
21 Oct 2021 AP01 Appointment of Mr Benjamin Leighton Wild as a director on 18 October 2021
21 Oct 2021 AP01 Appointment of Mr Ian Alistair Gordon as a director on 18 October 2021
21 Oct 2021 PSC07 Cessation of Perfect Smile Group Holding Limited as a person with significant control on 18 October 2021
21 Oct 2021 PSC02 Notification of Riverdale Tradeco Limited as a person with significant control on 18 October 2021
21 Oct 2021 MR04 Satisfaction of charge 065481160002 in full
21 Oct 2021 MR04 Satisfaction of charge 065481160001 in full
19 Oct 2021 MR01 Registration of charge 065481160003, created on 18 October 2021
13 Sep 2021 CS01 Confirmation statement made on 12 August 2021 with no updates
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
19 Aug 2021 PSC02 Notification of Perfect Smile Group Holding Limited as a person with significant control on 6 April 2016
19 Aug 2021 PSC07 Cessation of Chirag Patel as a person with significant control on 1 January 2019
10 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2021 AA01 Previous accounting period shortened from 29 March 2020 to 28 March 2020
07 Sep 2020 CS01 Confirmation statement made on 12 August 2020 with no updates
05 Jan 2020 AA Audit exemption subsidiary accounts made up to 31 March 2019
31 Dec 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 29/03/19
31 Dec 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/19
31 Dec 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 29/03/19
29 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with no updates
25 Mar 2019 MA Memorandum and Articles of Association
25 Mar 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Jan 2019 AA Audit exemption subsidiary accounts made up to 31 March 2018
05 Jan 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/18
05 Jan 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 29/03/18