Advanced company searchLink opens in new window

ANTIDOTE TECHNOLOGIES LTD.

Company number 07611221

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)
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 12 December 2018
  • GBP 79,690.1103
26 Sep 2019 AA Group of companies' accounts made up to 31 December 2018
05 Aug 2019 AP01 Appointment of Mr Luke Hakes as a director on 25 July 2019
24 Jul 2019 CS01 Confirmation statement made on 24 July 2019 with updates
12 Jul 2019 TM01 Termination of appointment of Priscila Pinheiro Bala as a director on 3 July 2019
01 May 2019 TM01 Termination of appointment of Pablo Ezequiel Graiver Brodsky as a director on 1 May 2019
04 Mar 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2019 TM01 Termination of appointment of Francesca Domenech Wuttke as a director on 13 December 2018
15 Jan 2019 AP01 Appointment of Mr Prem Tumkosit as a director on 10 January 2019
26 Oct 2018 AP01 Appointment of Mr Laurent Robert Schockmel as a director on 18 September 2018
02 Oct 2018 AA Full accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 27 July 2018 with updates
16 Apr 2018 AP01 Appointment of Ms Priscila Pinheiro Bala as a director on 10 April 2018
16 Apr 2018 SH01 Statement of capital following an allotment of shares on 30 March 2018
  • GBP 65,783.0303
16 Apr 2018 TM01 Termination of appointment of Malcolm Ferguson as a director on 10 April 2018
26 Mar 2018 SH01 Statement of capital following an allotment of shares on 12 February 2018
  • GBP 49,544.8303
17 Jan 2018 SH01 Statement of capital following an allotment of shares on 12 December 2017
  • GBP 48,659.4103
15 Jan 2018 SH01 Statement of capital following an allotment of shares on 28 November 2017
  • GBP 18,634.41
08 Jan 2018 AP01 Appointment of Ms Francesca Domenech Wuttke as a director on 28 November 2017
08 Jan 2018 TM01 Termination of appointment of Pierre Robert Socha as a director on 28 November 2017
08 Jan 2018 TM01 Termination of appointment of John Clinton Hewett as a director on 27 November 2017
20 Dec 2017 SH10 Particulars of variation of rights attached to shares
07 Dec 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Section 197 of the ca 2006 06/09/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
  • ANNOTATION Part Admin Removed Unnecessary material in the resolution was administratively removed from the public register on 21/12/2017.
05 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
26 Sep 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association