Advanced company searchLink opens in new window

ANTIVERSE LTD

Company number 10736975

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)
22 Feb 2024 AA Total exemption full accounts made up to 30 April 2023
22 Jun 2023 CS01 Confirmation statement made on 30 May 2023 with no updates
10 Mar 2023 AP01 Appointment of Mr Richard Matthiessen Fates as a director on 1 March 2023
20 Jan 2023 AA Unaudited abridged accounts made up to 30 April 2022
18 Nov 2022 AP01 Appointment of Dr. Peter Pack as a director on 21 April 2022
24 Oct 2022 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Oct 2022 MA Memorandum and Articles of Association
10 Jun 2022 CS01 Confirmation statement made on 30 May 2022 with no updates
31 Jan 2022 AA Unaudited abridged accounts made up to 30 April 2021
11 Jun 2021 CS01 Confirmation statement made on 30 May 2021 with updates
28 Jan 2021 AP01 Appointment of Kerstin Papenfuss as a director on 30 October 2020
26 Jan 2021 SH01 Statement of capital following an allotment of shares on 26 January 2021
  • GBP 7.35432
16 Nov 2020 SH01 Statement of capital following an allotment of shares on 16 November 2020
  • GBP 7.221055
07 Oct 2020 SH01 Statement of capital following an allotment of shares on 8 July 2020
  • GBP 4.722248
10 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
06 Jul 2020 CH01 Director's details changed for Mr Benjamin Holland on 5 June 2020
06 Jul 2020 CH01 Director's details changed for Mr Ben Holland on 5 July 2020
07 Jun 2020 CS01 Confirmation statement made on 30 May 2020 with updates
31 May 2020 SH01 Statement of capital following an allotment of shares on 16 January 2020
  • GBP 4.408658
24 Apr 2020 MA Memorandum and Articles of Association
24 Apr 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Sep 2019 TM01 Termination of appointment of Rowina Westermeier as a director on 6 September 2019
21 Aug 2019 AA Total exemption full accounts made up to 30 April 2019
18 Aug 2019 AD01 Registered office address changed from Britannia House Caerphilly Business Park Caerphilly CF83 3GG Wales to 34 Roath Court Road Cardiff CF24 3SD on 18 August 2019
10 Jun 2019 CS01 Confirmation statement made on 30 May 2019 with updates