Advanced company searchLink opens in new window

ANTONIADES LIMITED

Company number 04923051

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)
30 Apr 2024 AA Total exemption full accounts made up to 30 June 2023
25 Apr 2024 CS01 Confirmation statement made on 12 November 2023 with updates
25 Apr 2024 AD01 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA United Kingdom to 128 City Road London EC1V 2NX on 25 April 2024
09 Mar 2024 DISS40 Compulsory strike-off action has been discontinued
06 Feb 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Nov 2022 CS01 Confirmation statement made on 12 November 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 June 2022
26 Aug 2022 AA01 Previous accounting period extended from 31 December 2021 to 30 June 2022
12 Nov 2021 CS01 Confirmation statement made on 12 November 2021 with updates
12 Nov 2021 TM02 Termination of appointment of Reid & Co Professional Services Limited as a secretary on 11 November 2021
12 Nov 2021 AP03 Appointment of Sara Ann Antoniades as a secretary on 11 November 2021
12 Nov 2021 CH01 Director's details changed for Sara Ann Antoniades on 11 November 2021
12 Nov 2021 CH01 Director's details changed for Mr Simon Keith Richard Finch on 11 November 2021
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Sep 2021 AD01 Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes Bucks MK1 1PT England to C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA on 28 September 2021
04 Dec 2020 CS01 Confirmation statement made on 6 October 2020 with no updates
25 Nov 2020 SH08 Change of share class name or designation
25 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised share capital dispensed with and limits applied to directors authority 27/10/2020
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Nov 2020 MA Memorandum and Articles of Association
25 Sep 2020 AA Micro company accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 6 October 2019 with no updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
22 Oct 2018 CS01 Confirmation statement made on 6 October 2018 with updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Oct 2017 CS01 Confirmation statement made on 6 October 2017 with no updates