ANTIQUE AUCTIONS SUPPORT NETWORK LTD
Company number 06713933
- Company Overview for ANTIQUE AUCTIONS SUPPORT NETWORK LTD (06713933)
- Filing history for ANTIQUE AUCTIONS SUPPORT NETWORK LTD (06713933)
- People for ANTIQUE AUCTIONS SUPPORT NETWORK LTD (06713933)
- Charges for ANTIQUE AUCTIONS SUPPORT NETWORK LTD (06713933)
- More for ANTIQUE AUCTIONS SUPPORT NETWORK LTD (06713933)
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) |
---|---|---|---|
14 Oct 2023 | CS01 | Confirmation statement made on 2 October 2023 with no updates | |
24 Sep 2023 | AA | Micro company accounts made up to 30 September 2022 | |
09 Oct 2022 | CS01 | Confirmation statement made on 2 October 2022 with no updates | |
15 Sep 2022 | AA | Micro company accounts made up to 30 September 2021 | |
04 Jun 2022 | AD01 | Registered office address changed from Office 3 17 Holywell Hill St. Albans Hertfordshire AL1 1DT to Office 111, Mill Hill House 6 the Broadway Mill Hill London NW7 3LL on 4 June 2022 | |
04 Oct 2021 | CS01 | Confirmation statement made on 2 October 2021 with no updates | |
20 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
04 May 2021 | CH01 | Director's details changed for Mr Andrew Gray on 1 October 2014 | |
04 Oct 2020 | CS01 | Confirmation statement made on 2 October 2020 with no updates | |
11 Aug 2020 | MR01 | Registration of charge 067139330001, created on 5 August 2020 | |
25 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Nov 2019 | CS01 | Confirmation statement made on 2 October 2019 with no updates | |
23 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Oct 2018 | CS01 | Confirmation statement made on 2 October 2018 with no updates | |
29 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
11 Oct 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
18 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
13 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
11 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
26 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
|
|
26 Oct 2015 | AD02 | Register inspection address has been changed from 81 Catherine Street St. Albans Hertfordshire AL3 5BP United Kingdom to Office 3 17 Holywell Hill St.Albans AL1 1DT | |
14 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-07
|
|
07 Oct 2014 | AP01 | Appointment of Mr Andrew Gray as a director on 1 October 2014 | |
06 Oct 2014 | TM01 | Termination of appointment of Svetlana Kalmykova as a director on 30 September 2014 |