Advanced company searchLink opens in new window

ANTEV LIMITED

Company number 08764600

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)
04 Jul 2022 SH01 Statement of capital following an allotment of shares on 31 May 2022
  • GBP 30,166.32
08 Jun 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
30 May 2022 SH01 Statement of capital following an allotment of shares on 5 May 2022
  • GBP 26,681.16
27 May 2022 AA Unaudited abridged accounts made up to 31 December 2021
25 May 2022 AP04 Appointment of Amba Secretaries Limited as a secretary on 23 May 2022
21 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 26,621.93
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 24 March 2022
  • GBP 26,617.93
24 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 December 2021
  • GBP 26,375.4
17 Dec 2021 CS01 Confirmation statement made on 6 November 2021 with updates
30 Nov 2021 SH01 Statement of capital following an allotment of shares on 4 November 2020
  • GBP 26,367.6
08 Mar 2021 AA Unaudited abridged accounts made up to 31 December 2020
20 Jan 2021 AP01 Appointment of Mr Olav Helleboe as a director on 1 January 2021
15 Jan 2021 AP01 Appointment of Mr Amit Kohli as a director on 16 November 2020
17 Dec 2020 CS01 Confirmation statement made on 6 November 2020 with updates
17 Dec 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • GBP 25,361.54
17 Jun 2020 AA Unaudited abridged accounts made up to 31 December 2019
03 Feb 2020 TM01 Termination of appointment of Ajmal Rahman as a director on 31 January 2020
11 Dec 2019 AD01 Registered office address changed from 22 South Molton Street London W1K 5RB to 3rd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019
12 Nov 2019 CS01 Confirmation statement made on 6 November 2019 with updates
05 Nov 2019 SH01 Statement of capital following an allotment of shares on 13 April 2019
  • GBP 22,567.59
15 Oct 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Sep 2019 AA Unaudited abridged accounts made up to 31 December 2018
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 12 April 2019
  • GBP 21,939.46
13 Feb 2019 AP01 Appointment of Mr Morten Tinggaard as a director on 28 November 2018
20 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with updates