Advanced company searchLink opens in new window

ANTCOURT LIMITED

Company number 03130156

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)
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