- Company Overview for ANTER LIMITED (02980870)
- Filing history for ANTER LIMITED (02980870)
- People for ANTER LIMITED (02980870)
- More for ANTER LIMITED (02980870)
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) |
---|---|---|---|
28 Nov 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Nov 2024 | CS01 | Confirmation statement made on 10 November 2024 with updates | |
15 Mar 2024 | CH01 | Director's details changed for Mr Giles William Lock on 1 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Andrew James Lock as a person with significant control on 4 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Giles William Lock as a person with significant control on 4 March 2024 | |
14 Mar 2024 | CH03 | Secretary's details changed for Mr Andrew James Lock on 4 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Lawrence Francis Lock on 4 March 2024 | |
14 Mar 2024 | CH01 | Director's details changed for Mr Andrew James Lock on 4 March 2024 | |
14 Mar 2024 | AD01 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Beckwith Barn Warren Estate Lordship Road Writtle Essex CM1 3WT on 14 March 2024 | |
14 Mar 2024 | PSC04 | Change of details for Mr Lawrence Francis Lock as a person with significant control on 1 March 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Nov 2023 | CS01 | Confirmation statement made on 10 November 2023 with updates | |
08 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
30 Nov 2022 | CS01 | Confirmation statement made on 10 November 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 10 November 2021 with no updates | |
11 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
13 Nov 2020 | CS01 | Confirmation statement made on 10 November 2020 with updates | |
09 Nov 2020 | CH01 | Director's details changed for Mr Giles William Lock on 11 November 2019 | |
06 Nov 2020 | PSC04 | Change of details for Mr Lawrence Francis Lock as a person with significant control on 11 November 2019 | |
23 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Dec 2019 | CH03 | Secretary's details changed | |
02 Dec 2019 | CH01 | Director's details changed | |
02 Dec 2019 | CH01 | Director's details changed | |
02 Dec 2019 | CH01 | Director's details changed for Mr Giles William Lock on 9 November 2019 |