Advanced company searchLink opens in new window

ANTISTATIC LIMITED

Company number 03630159

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)
20 Sep 2024 CS01 Confirmation statement made on 12 September 2024 with no updates
20 Jun 2024 AA Micro company accounts made up to 30 September 2023
21 Sep 2023 CS01 Confirmation statement made on 12 September 2023 with no updates
19 Jun 2023 AA Micro company accounts made up to 30 September 2022
26 Sep 2022 CS01 Confirmation statement made on 12 September 2022 with no updates
22 Jun 2022 AA Micro company accounts made up to 30 September 2021
15 Sep 2021 CS01 Confirmation statement made on 12 September 2021 with no updates
29 Jun 2021 AA Micro company accounts made up to 30 September 2020
15 Apr 2021 CH01 Director's details changed for Mr Peter James Howard Burgess on 13 April 2021
13 Apr 2021 PSC04 Change of details for Mr Peter James Howard Burgess as a person with significant control on 13 April 2021
14 Sep 2020 CS01 Confirmation statement made on 12 September 2020 with no updates
26 Jun 2020 AA Micro company accounts made up to 30 September 2019
23 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with no updates
17 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
24 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
15 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
12 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
29 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
25 Feb 2016 CH03 Secretary's details changed for Nicola Jacqueline Burgess on 25 February 2016
22 Feb 2016 AD01 Registered office address changed from Granite House 55-61 Frimley High Street Frimley Camberley Surrey GU16 7HJ to 12 Borelli Yard Farnham Surrey GU9 7NU on 22 February 2016
21 Sep 2015 AR01 Annual return made up to 11 September 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
01 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
15 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders