Advanced company searchLink opens in new window

ANTARIAN SOLUTIONS LIMITED

Company number 08719160

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)
08 Sep 2023 AD01 Registered office address changed from Studio 149, the Light Box 111 Power Road London W4 5PY England to 243 Buckhurst Way Buckhurst Hill IG9 6JB on 8 September 2023
10 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
04 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2021 AA Micro company accounts made up to 31 March 2021
07 Apr 2021 AA01 Previous accounting period extended from 31 October 2020 to 31 March 2021
19 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
15 Jan 2020 AA Micro company accounts made up to 31 October 2019
22 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
15 Aug 2019 AD01 Registered office address changed from 9 Devonshire Mews London W4 2HA to Studio 149, the Light Box 111 Power Road London W4 5PY on 15 August 2019
23 Jan 2019 AA Micro company accounts made up to 31 October 2018
09 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
12 Jan 2018 AA Micro company accounts made up to 31 October 2017
09 Oct 2017 CS01 Confirmation statement made on 4 October 2017 with no updates
24 Jan 2017 AA Total exemption small company accounts made up to 31 October 2016
21 Oct 2016 CS01 Confirmation statement made on 4 October 2016 with updates
27 May 2016 AA Total exemption small company accounts made up to 31 October 2015
16 Oct 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
20 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
14 Oct 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 1
15 Aug 2014 CH01 Director's details changed for Mr Jacobus Adriaan Le Roux on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from 243 Buckhurst Way Buckhurst Hill Essex IG9 6JB England to 9 Devonshire Mews London W4 2HA on 15 August 2014
15 Aug 2014 AD01 Registered office address changed from 9 Devonshire Mews London W4 2HA England to 9 Devonshire Mews London W4 2HA on 15 August 2014
25 Oct 2013 AD01 Registered office address changed from 51 Chadwick Road London E11 1NE United Kingdom on 25 October 2013
04 Oct 2013 NEWINC Incorporation
Statement of capital on 2013-10-04
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted