Advanced company searchLink opens in new window

ANTIVIBE (HULL) LIMITED

Company number 03421511

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)
18 Dec 2024 AA Full accounts made up to 31 March 2024
10 May 2024 CS01 Confirmation statement made on 10 May 2024 with no updates
25 Mar 2024 TM01 Termination of appointment of Alan John Emery as a director on 22 March 2024
23 Dec 2023 AA Accounts for a small company made up to 31 March 2023
30 Oct 2023 TM02 Termination of appointment of Ashok Ravjibhai Patel as a secretary on 27 October 2023
30 Oct 2023 AP03 Appointment of Mr Les Kozel as a secretary on 27 October 2023
19 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
30 Jan 2023 AA Total exemption full accounts made up to 31 March 2022
12 Aug 2022 AP03 Appointment of Mr Ashok Ravjibhai Patel as a secretary on 1 August 2022
21 Jun 2022 CS01 Confirmation statement made on 10 May 2022 with updates
20 Jun 2022 AD02 Register inspection address has been changed from Aldgate House 1-4 Market Place Hull East Yorkshire HU1 1RS United Kingdom to Scandura Ltd St. James Road St. James Industrial Estate Corby NN18 8AW
13 Jun 2022 MA Memorandum and Articles of Association
13 Jun 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2022 PSC07 Cessation of Michael David Render as a person with significant control on 8 April 2022
12 Apr 2022 AP01 Appointment of Mr Alan John Emery as a director on 8 April 2022
11 Apr 2022 PSC07 Cessation of Peter George Bolton as a person with significant control on 8 April 2022
11 Apr 2022 PSC02 Notification of Scandura Limited as a person with significant control on 8 April 2022
11 Apr 2022 TM01 Termination of appointment of Michael David Render as a director on 8 April 2022
11 Apr 2022 TM01 Termination of appointment of Peter George Bolton as a director on 8 April 2022
11 Apr 2022 TM02 Termination of appointment of Peter George Bolton as a secretary on 8 April 2022
11 Apr 2022 AP01 Appointment of Mr Mark Andrew Rushin as a director on 8 April 2022
11 Apr 2022 AD01 Registered office address changed from Unit 13a Kingston International Business, Park Hedon Road Hull East Yorkshire HU9 5NX to The Avon Building Units 137-145 South Liberty Lane Bristol BS3 2TL on 11 April 2022
01 Apr 2022 SH06 Cancellation of shares. Statement of capital on 13 October 2006
  • GBP 7,064.00
01 Apr 2022 SH06 Cancellation of shares. Statement of capital on 18 September 2000
  • GBP 16,694.00
28 Mar 2022 SH08 Change of share class name or designation