Advanced company searchLink opens in new window

ANTIQUE AUCTIONS SUPPORT NETWORK LTD

Company number 06713933

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)
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
  • GBP 1
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
  • GBP 1
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