- 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) |
---|---|---|---|
14 Sep 2016 | CS01 | Confirmation statement made on 31 August 2016 with updates | |
25 Aug 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
05 Feb 2016 | AUD | Auditor's resignation | |
01 Dec 2015 | AP01 | Appointment of Mr Aiden Richard Paul as a director on 1 October 2015 | |
14 Oct 2015 | TM01 | Termination of appointment of John James Cronin as a director on 6 October 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
06 Aug 2015 | AA | Accounts for a small company made up to 31 December 2014 | |
15 Jul 2015 | TM01 | Termination of appointment of Newmedia Spark Directors Limited as a director on 30 June 2015 | |
19 Sep 2014 | AR01 |
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
|
|
16 Jul 2014 | AA01 | Current accounting period extended from 31 July 2014 to 31 December 2014 | |
03 Apr 2014 | AD01 | Registered office address changed from Far Field House Bury Farm Stow Cum Quy Cambridge Cambridgeshire CB25 9AR England on 3 April 2014 | |
28 Mar 2014 | AP02 | Appointment of Newmedia Spark Directors Limited as a director | |
27 Mar 2014 | TM01 | Termination of appointment of Andrew Carruthers as a director | |
09 Jan 2014 | AP01 | Appointment of Mr Colin Adrian Newman as a director | |
09 Jan 2014 | TM01 | Termination of appointment of Christopher Flack as a director | |
31 Dec 2013 | AA | Full accounts made up to 31 July 2013 | |
23 Dec 2013 | SH19 |
Statement of capital on 23 December 2013
|
|
10 Dec 2013 | SH20 | Statement by directors | |
10 Dec 2013 | CAP-SS | Solvency statement dated 25/11/13 | |
10 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2013 | AR01 | Annual return made up to 31 August 2013 with full list of shareholders | |
29 Jul 2013 | AA01 | Current accounting period shortened from 31 December 2013 to 31 July 2013 | |
03 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
10 Jan 2013 | AP01 | Appointment of Mr Christopher Flack as a director | |
10 Jan 2013 | TM01 | Termination of appointment of Gregory Mccray as a director |