Advanced company searchLink opens in new window

ANTEV 101 LIMITED

Company number 09104851

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)
19 May 2024 TM01 Termination of appointment of Peter Fitzwilliam as a director on 30 April 2024
19 May 2024 AP01 Appointment of Mr Amit Kohli as a director on 30 April 2024
09 May 2024 PSC05 Change of details for Antev Limited as a person with significant control on 9 May 2024
09 May 2024 AD01 Registered office address changed from 3rd Floor, 106 New Bond Street London W1S 1DN England to Ibex House Baker Street Weybridge KT13 8AH on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Oliver Stephen Bates on 9 May 2024
09 May 2024 CH01 Director's details changed for Mr Peter Fitzwilliam on 9 May 2024
06 Mar 2024 AA Accounts for a dormant company made up to 30 June 2023
19 Dec 2023 CS01 Confirmation statement made on 19 December 2023 with updates
17 Nov 2023 TM01 Termination of appointment of Finn Larsen as a director on 5 November 2023
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with updates
19 Dec 2022 AP04 Appointment of Amba Secretaries Limited as a secretary on 17 August 2022
31 Aug 2022 AA Accounts for a dormant company made up to 30 June 2022
18 Aug 2022 PSC05 Change of details for Antev Limited as a person with significant control on 11 December 2019
24 Feb 2022 AA Accounts for a dormant company made up to 30 June 2021
07 Jan 2022 CS01 Confirmation statement made on 19 December 2021 with no updates
08 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
06 Jan 2021 CS01 Confirmation statement made on 19 December 2020 with no updates
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
19 Dec 2019 AD01 Registered office address changed from 2nd Floor, 106 New Bond Street London W1S 1DN England to 3rd Floor, 106 New Bond Street London W1S 1DN on 19 December 2019
11 Dec 2019 AD01 Registered office address changed from 22 South Molton Street London W1K 5RB to 2nd Floor, 106 New Bond Street London W1S 1DN on 11 December 2019
24 Oct 2019 AA Accounts for a dormant company made up to 30 June 2019
25 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
10 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
07 Jul 2018 AA Accounts for a dormant company made up to 30 June 2017