- Company Overview for ANTCOURT LIMITED (03130156)
- Filing history for ANTCOURT LIMITED (03130156)
- People for ANTCOURT LIMITED (03130156)
- More for ANTCOURT LIMITED (03130156)
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 Aug 2024 | AA | Micro company accounts made up to 31 December 2023 | |
15 Aug 2024 | CS01 | Confirmation statement made on 15 August 2024 with updates | |
05 Apr 2024 | AP04 | Appointment of Whitestone Estates as a secretary on 5 April 2024 | |
23 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 Aug 2023 | CS01 | Confirmation statement made on 15 August 2023 with updates | |
22 Feb 2023 | TM01 | Termination of appointment of Andrew Peter Scott as a director on 13 February 2023 | |
22 Nov 2022 | CS01 | Confirmation statement made on 22 November 2022 with updates | |
06 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jun 2022 | TM01 | Termination of appointment of Todd Berman as a director on 24 May 2022 | |
03 Dec 2021 | CS01 | Confirmation statement made on 22 November 2021 with no updates | |
23 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
23 Apr 2021 | TM02 | Termination of appointment of Hudsons Ltd as a secretary on 31 July 2020 | |
19 Jan 2021 | AA | Micro company accounts made up to 31 December 2019 | |
23 Nov 2020 | CS01 | Confirmation statement made on 22 November 2020 with no updates | |
13 Oct 2020 | AD01 | Registered office address changed from 24 Charlotte Street London W1T 2nd England to 13 Antcourt Ltd C/O Whitestone Estates 13a Heath Street London NW3 6TP NW3 6TP on 13 October 2020 | |
25 Feb 2020 | CH01 | Director's details changed for Mr Andrew Peter Scott on 3 February 2020 | |
16 Jan 2020 | CS01 | Confirmation statement made on 22 November 2019 with no updates | |
27 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
24 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
15 Jun 2018 | AD01 | Registered office address changed from 3 Durrant Road Bournemouth BH2 6NE England to 24 Charlotte Street London W1T 2nd on 15 June 2018 | |
24 May 2018 | AP01 | Appointment of Mr Tom Paul Pym Rosenthal as a director on 11 May 2018 | |
24 May 2018 | AP01 | Appointment of Mr Andrew Peter Scott as a director on 11 May 2018 | |
23 May 2018 | TM01 | Termination of appointment of Joseph Sima Doggart Vester as a director on 10 May 2018 | |
23 May 2018 | AP04 | Appointment of Hudsons Ltd as a secretary on 10 May 2018 | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 December 2017 |