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)
27 Jul 2017 CS01 Confirmation statement made on 27 July 2017 with updates
21 Jun 2017 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
28 Apr 2017 SH01 Statement of capital following an allotment of shares on 9 February 2017
  • GBP 45,933.4247
30 Mar 2017 CH01 Director's details changed for Pablo Ezequiel Graiver Brodsky on 30 March 2017
17 Oct 2016 RP04AR01 Second filing of the annual return made up to 20 April 2016
16 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 5 February 2015
  • GBP 44,794.54
15 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 March 2015
  • GBP 44,924.54
13 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-08
13 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 14 April 2016
  • GBP 45,910.09
13 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,974.54
24 Aug 2016 MR04 Satisfaction of charge 076112210001 in full
17 Jun 2016 AA Accounts for a small company made up to 31 December 2015
16 May 2016 AR01 Annual return
Statement of capital on 2016-05-16
  • GBP 45,910.0991

Statement of capital on 2016-10-17
  • GBP 45,910.09
16 May 2016 CH01 Director's details changed for Mr Jordan Mayo on 24 July 2015
16 May 2016 CH01 Director's details changed for Mr John Clinton Hewett on 24 July 2015
12 May 2016 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 45,910.099
  • ANNOTATION Clarification a second filed AR01 was registered on 13/09/2016.
05 May 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Dec 2015 AD01 Registered office address changed from , 22 Upper Ground, London, SE1 9PD, England to 39 Earlham Street London WC2H 9LT on 9 December 2015
17 Nov 2015 AP01 Appointment of Mr Keith Lovell as a director on 22 September 2015
06 Aug 2015 SH01 Statement of capital following an allotment of shares on 16 June 2015
  • GBP 44,924.5437
  • ANNOTATION Clarification a second filed SH01 was registered on 13/09/2016.
27 Jul 2015 AR01 Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 44,924.5406
16 Jul 2015 AA Accounts for a small company made up to 31 December 2014
13 May 2015 AP01 Appointment of Pierre Robert Socha as a director on 12 February 2015
13 May 2015 TM01 Termination of appointment of Alexander Rupert Van Someren as a director on 12 February 2015