Advanced company searchLink opens in new window

ANTIWES LTD

Company number 11651856

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)
15 Dec 2023 AA Total exemption full accounts made up to 31 October 2023
15 Nov 2023 CS01 Confirmation statement made on 10 November 2023 with updates
11 May 2023 AD01 Registered office address changed from The Business Centre 32 Creedwell Orchard Taunton TA4 1JY United Kingdom to The Business Centre 28 Mill Street Ottery St. Mary EX11 1AD on 11 May 2023
15 Dec 2022 AA Total exemption full accounts made up to 31 October 2022
16 Nov 2022 CS01 Confirmation statement made on 10 November 2022 with no updates
19 Jul 2022 AD01 Registered office address changed from The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS United Kingdom to The Business Centre 32 Creedwell Orchard Taunton TA4 1JY on 19 July 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 October 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
14 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
25 Nov 2020 CS01 Confirmation statement made on 22 November 2020 with no updates
20 May 2020 AD01 Registered office address changed from Suite 190 19 Lever Street Piccadily Manchester M1 1AN United Kingdom to The Business Centre 23 Tir Y Farchnad Swansea SA4 3GS on 20 May 2020
21 Feb 2020 AD01 Registered office address changed from Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL United Kingdom to Suite 190 19 Lever Street Piccadily Manchester M1 1AN on 21 February 2020
15 Jan 2020 CH01 Director's details changed for Mrs Pavithra Vadivelmurugan on 15 January 2020
15 Jan 2020 PSC04 Change of details for Mrs Pavithra Vadivelmurugan as a person with significant control on 15 January 2020
10 Jan 2020 AD01 Registered office address changed from Suite 190 19 Lever Street Piccadily Manchester M1 1AN United Kingdom to Suite 146 Ground Floor Orchard House 15 Market Street Telford TF2 6EL on 10 January 2020
23 Dec 2019 AA Accounts for a dormant company made up to 31 October 2019
22 Nov 2019 CS01 Confirmation statement made on 22 November 2019 with updates
09 Oct 2019 CS01 Confirmation statement made on 9 October 2019 with updates
26 Feb 2019 AP01 Appointment of Mrs Pavithra Vadivelmurugan as a director on 21 February 2019
26 Feb 2019 PSC01 Notification of Pavithra Vadivelmurugan as a person with significant control on 21 February 2019
26 Feb 2019 TM01 Termination of appointment of Keighley Louise Amos as a director on 20 February 2019
26 Feb 2019 PSC07 Cessation of Keighley Louise Amos as a person with significant control on 20 February 2019
26 Feb 2019 AD01 Registered office address changed from 39 Brookcot Road Baguley Manchester M23 1DT United Kingdom to Suite 190 19 Lever Street Piccadily Manchester M1 1AN on 26 February 2019
31 Oct 2018 NEWINC Incorporation
Statement of capital on 2018-10-31
  • GBP 1