Advanced company searchLink opens in new window

ANTKAHN LIMITED

Company number 08835655

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)
16 Jan 2024 CS01 Confirmation statement made on 7 January 2024 with no updates
25 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
09 Jan 2023 CS01 Confirmation statement made on 7 January 2023 with no updates
26 Oct 2022 AA Accounts for a dormant company made up to 31 January 2022
17 Jan 2022 CS01 Confirmation statement made on 7 January 2022 with no updates
16 Sep 2021 AA Accounts for a dormant company made up to 31 January 2021
15 Jan 2021 CS01 Confirmation statement made on 7 January 2021 with no updates
28 Sep 2020 AA Accounts for a dormant company made up to 31 January 2020
07 Jan 2020 CS01 Confirmation statement made on 7 January 2020 with no updates
20 Sep 2019 AA Micro company accounts made up to 31 January 2019
09 Jan 2019 CS01 Confirmation statement made on 7 January 2019 with updates
19 Sep 2018 AA Micro company accounts made up to 31 January 2018
17 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
31 Oct 2017 AA Micro company accounts made up to 31 January 2017
18 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
31 Oct 2016 AA Micro company accounts made up to 31 January 2016
15 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
09 Sep 2015 AA Accounts for a dormant company made up to 31 January 2015
16 Apr 2015 AP03 Appointment of Mr Jamshaid Khan as a secretary on 2 April 2015
16 Apr 2015 AP01 Appointment of Mr Jamshaid Khan as a director on 2 April 2015
06 Feb 2015 TM01 Termination of appointment of Anthony Richard Anstead as a director on 1 January 2015
15 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 100
25 Jul 2014 AD01 Registered office address changed from 385-389 Kings Road London SW10 0LR United Kingdom to 240 Canal Road Bradford West Yorkshire BD1 4SX on 25 July 2014
07 Jan 2014 NEWINC Incorporation
Statement of capital on 2014-01-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted