- 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) |
---|---|---|---|
29 Nov 2019 | PSC04 | Change of details for Mr Giles William Lock as a person with significant control on 29 November 2019 | |
29 Nov 2019 | CS01 | Confirmation statement made on 10 November 2019 with no updates | |
29 Nov 2019 | PSC04 | Change of details for Mr Andrew James Lock as a person with significant control on 9 November 2019 | |
29 Nov 2019 | CH03 | Secretary's details changed for Mr Andrew James Lock on 9 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Andrew James Lock on 9 November 2019 | |
29 Nov 2019 | CH01 | Director's details changed for Mr Lawrence Francis Lock on 9 November 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 10 November 2018 with no updates | |
19 Nov 2018 | CH01 | Director's details changed for Mr Lawrence Francis Lock on 10 November 2018 | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
28 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
14 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
14 Jun 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
18 Dec 2015 | TM01 | Termination of appointment of Julian Lock as a director on 31 October 2015 | |
06 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
01 Dec 2014 | AR01 |
Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-12-01
|
|
19 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
01 May 2014 | AD01 | Registered office address changed from C/O C/O Lucentum Ltd Kensal House 77 Springfield Road Chelmsford Cm2 6Jgcm2 6Jg on 1 May 2014 | |
17 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 16 November 2013
Statement of capital on 2013-11-19
|
|
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Nov 2012 | AR01 | Annual return made up to 16 November 2012 | |
20 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
18 Nov 2011 | AR01 | Annual return made up to 16 November 2011 with full list of shareholders |