- Company Overview for ANTARIAN SOLUTIONS LIMITED (08719160)
- Filing history for ANTARIAN SOLUTIONS LIMITED (08719160)
- People for ANTARIAN SOLUTIONS LIMITED (08719160)
- More for ANTARIAN SOLUTIONS LIMITED (08719160)
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
|
|
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
|
|
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
|