- Company Overview for ANTENOVA LIMITED (03835617)
- Filing history for ANTENOVA LIMITED (03835617)
- People for ANTENOVA LIMITED (03835617)
- Charges for ANTENOVA LIMITED (03835617)
- More for ANTENOVA LIMITED (03835617)
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) |
---|---|---|---|
27 Nov 2024 | AUD | Auditor's resignation | |
25 Sep 2024 | AA | Full accounts made up to 31 March 2024 | |
06 Aug 2024 | CS01 | Confirmation statement made on 3 August 2024 with no updates | |
15 Apr 2024 | AP01 | Appointment of Mr Keith Arthur Cornell as a director on 15 April 2024 | |
15 Apr 2024 | TM01 | Termination of appointment of Fiona Marion Mckinnon as a director on 15 April 2024 | |
23 Oct 2023 | AA | Full accounts made up to 31 March 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 3 August 2023 with no updates | |
24 Oct 2022 | AA | Full accounts made up to 31 March 2022 | |
12 Aug 2022 | CS01 | Confirmation statement made on 3 August 2022 with updates | |
08 Jun 2022 | PSC05 | Change of details for Acal Electronics Holdings Limited as a person with significant control on 17 March 2022 | |
16 Feb 2022 | CH01 | Director's details changed for Mr Paul Stuart Hill on 16 February 2022 | |
16 Feb 2022 | TM01 | Termination of appointment of Paul Howard Neville as a director on 14 February 2022 | |
08 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 25 August 2021
|
|
24 Sep 2021 | AA01 | Current accounting period extended from 31 December 2021 to 31 March 2022 | |
08 Sep 2021 | AP01 | Appointment of Mr Simon Gibbins as a director on 25 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Kings Arms Yard Vct Plc as a person with significant control on 25 August 2021 | |
06 Sep 2021 | AP01 | Appointment of Mr Paul Howard Neville as a director on 25 August 2021 | |
06 Sep 2021 | TM01 | Termination of appointment of Aidan Richard Paul as a director on 25 August 2021 | |
06 Sep 2021 | AD01 | Registered office address changed from 5 New Street Square London EC4A 3TW to 2 Chancellor Court Occam Road Surrey Research Park Guildford GU2 7AH on 6 September 2021 | |
06 Sep 2021 | PSC02 | Notification of Acal Electronics Holdings Limited as a person with significant control on 25 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Azini Capital Partners Llp as a person with significant control on 25 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Azini 1 (Gp) Limited as a person with significant control on 25 August 2021 | |
06 Sep 2021 | PSC07 | Cessation of Albion Capital Group Llp as a person with significant control on 25 August 2021 | |
17 Aug 2021 | MA | Memorandum and Articles of Association | |
17 Aug 2021 | RESOLUTIONS |
Resolutions
|