- Company Overview for ANTERO & CO HEALTHCARE LTD (11375273)
- Filing history for ANTERO & CO HEALTHCARE LTD (11375273)
- People for ANTERO & CO HEALTHCARE LTD (11375273)
- More for ANTERO & CO HEALTHCARE LTD (11375273)
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) |
---|---|---|---|
23 Jan 2024 | AA | Micro company accounts made up to 31 May 2023 | |
16 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
31 May 2022 | AA | Micro company accounts made up to 31 May 2022 | |
31 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
31 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
08 Nov 2020 | AD01 | Registered office address changed from 7 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 8 November 2020 | |
08 Nov 2020 | AD01 | Registered office address changed from Flat 85 Great Portland Street London W1W 7LT England to 7 Great Portland Street London W1W 7LT on 8 November 2020 | |
07 Nov 2020 | AA | Micro company accounts made up to 31 May 2020 | |
07 Nov 2020 | AD01 | Registered office address changed from 2nd Floor, 5 Greenwich Quay Clarence Road London SE8 3EY United Kingdom to Flat 85 Great Portland Street London W1W 7LT on 7 November 2020 | |
23 Sep 2020 | CH01 | Director's details changed for Ms Glady Marollano on 23 September 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
18 Feb 2020 | AA | Unaudited abridged accounts made up to 31 May 2019 | |
14 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Aug 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
13 Aug 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 May 2018 | NEWINC |
Incorporation
Statement of capital on 2018-05-22
|