Advanced company searchLink opens in new window

ATHENA INFINITE SPIRIT LTD

Company number 11555770

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)
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
  • GBP 7,882
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 31 July 2020
  • GBP 7,881
04 Oct 2021 SH01 Statement of capital following an allotment of shares on 3 August 2021
  • GBP 10,000
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
  • GBP 7,880
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