Advanced company searchLink opens in new window

ATHENA ADVISORS LIMITED

Company number 10892860

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)
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Aug 2023 CS01 Confirmation statement made on 4 July 2023 with no updates
23 Dec 2022 AA Micro company accounts made up to 31 March 2022
16 Jul 2022 CS01 Confirmation statement made on 4 July 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 31 March 2021
26 Jul 2021 CS01 Confirmation statement made on 4 July 2021 with updates
31 Mar 2021 AA Micro company accounts made up to 31 March 2020
13 Jul 2020 CS01 Confirmation statement made on 4 July 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 31 March 2019
22 Jul 2019 TM01 Termination of appointment of Pragnya Routray as a director on 22 July 2019
04 Jul 2019 CS01 Confirmation statement made on 4 July 2019 with updates
04 Jul 2019 AP03 Appointment of Mr Ankit Gupta as a secretary on 21 June 2019
04 Jul 2019 PSC07 Cessation of Shilpa Saini as a person with significant control on 21 June 2019
04 Jul 2019 PSC01 Notification of Ankit Gupta as a person with significant control on 21 June 2019
04 Jul 2019 TM01 Termination of appointment of Shilpa Saini as a director on 21 June 2019
04 Jul 2019 TM02 Termination of appointment of Shilpa Saini as a secretary on 21 June 2019
29 Jan 2019 AP01 Appointment of Mrs Pragnya Routray as a director on 29 January 2019
29 Jan 2019 AD01 Registered office address changed from PO Box NW9 5ZE Charcot Road Flat 52 Felix Court Charcot Road London London NW9 5ZE England to 52 Felix Court 11 Charcot Road London NW9 5ZE on 29 January 2019
28 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-28
24 Oct 2018 AA Micro company accounts made up to 31 March 2018
24 Oct 2018 AA01 Previous accounting period shortened from 31 August 2018 to 31 March 2018
10 Aug 2018 CS01 Confirmation statement made on 31 July 2018 with no updates
10 Aug 2018 AP01 Appointment of Mr Ankit Gupta as a director on 31 July 2018
10 Aug 2018 AD01 Registered office address changed from 283 Winterthur Way Basingstoke Basingstoke Hampshire RG21 7UG United Kingdom to PO Box NW9 5ZE Charcot Road Flat 52 Felix Court Charcot Road London London NW9 5ZE on 10 August 2018
01 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-01
  • GBP 100