Advanced company searchLink opens in new window

ANTALIS GROUP

Company number 00157418

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 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
22 Dec 2020 AA Full accounts made up to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 2 February 2020 with updates
01 Oct 2019 AA Full accounts made up to 31 December 2018
12 Feb 2019 AP01 Appointment of Sebastien Marie Lefebvre as a director on 7 February 2019
12 Feb 2019 TM01 Termination of appointment of Xavier Gerard Ulysse Roy Contancin as a director on 31 January 2019
04 Feb 2019 CS01 Confirmation statement made on 2 February 2019 with no updates
08 Nov 2018 TM01 Termination of appointment of Alain Philippe Daniel Gourjon as a director on 19 October 2018
28 Sep 2018 AA Full accounts made up to 31 December 2017
02 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
03 Jul 2017 AA Full accounts made up to 31 December 2016
02 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
09 Oct 2016 AA Full accounts made up to 31 December 2015
05 Feb 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 220,470,563
05 Feb 2016 CH04 Secretary's details changed for Abogado Nominees Limited on 1 October 2009
22 Jul 2015 AA Full accounts made up to 31 December 2014
17 Mar 2015 AR01 Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 220,470,563
09 Sep 2014 AA Full accounts made up to 31 December 2013
13 Feb 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 220,470,563
09 Sep 2013 AA Full accounts made up to 31 December 2012
01 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
06 Feb 2013 TM01 Termination of appointment of Frederic Bernet as a director
06 Feb 2013 AP01 Appointment of David Hunter as a director
28 Jan 2013 TM01 Termination of appointment of James Arrowsmith as a director
03 Oct 2012 AA Full accounts made up to 31 December 2011