Advanced company searchLink opens in new window

ANTIVIA SOFTWARE LIMITED

Company number 07145261

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)
06 Jun 2018 TM01 Termination of appointment of Alwyn Frank Welch as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Mike James O'connell as a director on 6 June 2018
06 Jun 2018 TM01 Termination of appointment of Mark Andrew Hudson as a director on 6 June 2018
06 Jun 2018 AP01 Appointment of Mr Jason Werlin as a director on 6 June 2018
06 Jun 2018 AP01 Appointment of Mr Michael Libert as a director on 6 June 2018
20 Mar 2018 PSC01 Notification of Glenn Charles Hurstfield as a person with significant control on 4 February 2017
20 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 20 March 2018
15 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
05 Feb 2018 AA Accounts for a small company made up to 30 April 2017
06 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-26
09 Mar 2017 CS01 Confirmation statement made on 3 February 2017 with updates
17 Feb 2017 AA01 Current accounting period extended from 31 December 2016 to 30 April 2017
01 Feb 2017 AD01 Registered office address changed from P O Box 1295 20 Station Road Gerrards Cross SL9 8EL to 4100 Park Approach Leeds LS15 8GB on 1 February 2017
31 Oct 2016 TM01 Termination of appointment of Paul Vallender as a director on 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Nick Johnston as a director on 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Donald Alastair Maccormick as a director on 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Bryan David Motteram as a director on 30 September 2016
18 Oct 2016 TM01 Termination of appointment of Derek William Taylor as a director on 30 September 2016
18 Oct 2016 AP01 Appointment of Mr Mike James O'connell as a director on 30 September 2016
18 Oct 2016 AP01 Appointment of Mr Alwyn Frank Welch as a director on 30 September 2016
03 Mar 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 773,535.91
24 Feb 2016 AA Total exemption small company accounts made up to 31 December 2015
18 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 May 2015 AA01 Previous accounting period shortened from 30 June 2015 to 31 December 2014
06 Mar 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
  • GBP 773,535.91