Advanced company searchLink opens in new window

ANTAURA LTD

Company number 11818059

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)
17 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with no updates
12 Jan 2024 PSC01 Notification of Mantas Kniezys as a person with significant control on 8 January 2024
12 Jan 2024 AP01 Appointment of Mr Mantas Kniezys as a director on 8 January 2024
12 Jan 2024 TM01 Termination of appointment of Ramunas Lapinskas as a director on 8 January 2024
12 Jan 2024 PSC07 Cessation of Ramunas Lapinskas as a person with significant control on 8 January 2024
12 Jan 2024 AD01 Registered office address changed from 483 Green Lanes London N13 4BS England to 785 Romford Road London E12 5AN on 12 January 2024
18 Dec 2023 AA Micro company accounts made up to 28 February 2023
19 Apr 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
19 Dec 2022 AA Micro company accounts made up to 28 February 2022
23 Mar 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
27 Dec 2021 AA Micro company accounts made up to 28 February 2021
22 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
21 Jun 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
12 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
05 Feb 2021 AA Micro company accounts made up to 28 February 2020
01 Sep 2020 CH01 Director's details changed for Mr Ramunas Lapinskas on 1 August 2020
01 Sep 2020 PSC04 Change of details for Mr Ramunas Lapinskas as a person with significant control on 1 August 2020
01 Sep 2020 AD01 Registered office address changed from 2 Newling Close London E6 5PW United Kingdom to 483 Green Lanes London N13 4BS on 1 September 2020
27 Feb 2020 CS01 Confirmation statement made on 10 February 2020 with no updates
11 Feb 2019 NEWINC Incorporation
Statement of capital on 2019-02-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted