- Company Overview for ATHENA INFINITE SPIRIT LTD (11555770)
- Filing history for ATHENA INFINITE SPIRIT LTD (11555770)
- People for ATHENA INFINITE SPIRIT LTD (11555770)
- Charges for ATHENA INFINITE SPIRIT LTD (11555770)
- More for ATHENA INFINITE SPIRIT LTD (11555770)
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) |
---|---|---|---|
14 Mar 2024 | CH01 | Director's details changed for Mr Michael Kennedy on 14 March 2024 | |
14 Mar 2024 | AP01 | Appointment of Mr Michael Kennedy as a director on 14 March 2024 | |
10 Jan 2024 | AA | Group of companies' accounts made up to 31 December 2022 | |
05 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
07 Dec 2022 | AD01 | Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to 5th Floor Connaught House 255 High Street Guildford GU1 3BS on 7 December 2022 | |
29 Nov 2022 | PSC04 | Change of details for Mr Nicholas Jon Plummer as a person with significant control on 3 August 2021 | |
05 Oct 2022 | AA | Group of companies' accounts made up to 31 December 2021 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
14 Jun 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022 | |
10 Nov 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
04 Oct 2021 | CS01 | Confirmation statement made on 5 September 2021 with updates | |
04 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
04 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 31 July 2020
|
|
04 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 3 August 2021
|
|
09 Jan 2021 | AA | Group of companies' accounts made up to 31 December 2019 | |
08 Sep 2020 | CS01 | Confirmation statement made on 5 September 2020 with updates | |
08 Sep 2020 | CH01 | Director's details changed for Mr Phillip Edward Hunt on 6 September 2018 | |
29 Jul 2020 | CH01 | Director's details changed for Mr Andrew Joseph Hayward on 23 July 2020 | |
29 Jul 2020 | CH01 | Director's details changed for Mrs Joanna Wakeham on 23 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mrs Joanna Wakeham as a director on 23 July 2020 | |
28 Jul 2020 | AP01 | Appointment of Mr Andrew Joseph Hayward as a director on 23 July 2020 | |
03 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 1 July 2020
|
|
04 Jun 2020 | MR01 | Registration of charge 115557700002, created on 1 June 2020 | |
15 May 2020 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 May 2020 | AA01 | Current accounting period shortened from 31 December 2019 to 31 December 2018 |