Advanced company searchLink opens in new window

ANTICUS PARTNERS LIMITED

Company number 07155521

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)
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with updates
26 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
13 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
14 Jun 2022 PSC04 Change of details for Mr Ian David Brown as a person with significant control on 14 June 2022
14 Jun 2022 CH01 Director's details changed for Mr Ian David Brown on 14 June 2022
13 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 11 February 2022 with updates
13 May 2021 AA Total exemption full accounts made up to 31 March 2021
12 Feb 2021 CS01 Confirmation statement made on 11 February 2021 with updates
09 Sep 2020 PSC04 Change of details for Mr Ian David Brown as a person with significant control on 7 September 2020
09 Sep 2020 CH01 Director's details changed for Mr Ian David Brown on 7 September 2020
17 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
12 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with updates
29 Nov 2019 AA Full accounts made up to 31 March 2019
24 May 2019 PSC04 Change of details for Mr Jonathan David Freeman as a person with significant control on 14 May 2019
24 May 2019 PSC04 Change of details for Mr Ian David Brown as a person with significant control on 14 May 2019
24 May 2019 PSC04 Change of details for Mr James Claude Bromhead as a person with significant control on 14 May 2019
22 May 2019 AD01 Registered office address changed from One Fleet Place London EC4M 7WS England to 1 Capitol Court, Capitol Business Park Dodworth Barnsley South Yorkshire S75 3TZ on 22 May 2019
16 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-14
02 May 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2019 AP01 Appointment of Mr Ian David Brown as a director on 24 April 2019
25 Apr 2019 AP01 Appointment of Mr James Claude Bromhead as a director on 24 April 2019
25 Apr 2019 TM01 Termination of appointment of Vivian David Hallam as a director on 15 April 2019
18 Apr 2019 PSC01 Notification of Ian David Brown as a person with significant control on 15 April 2019
18 Apr 2019 PSC01 Notification of James Claude Bromhead as a person with significant control on 15 April 2019