- Company Overview for ANTIDOTE TECHNOLOGIES LTD. (07611221)
- Filing history for ANTIDOTE TECHNOLOGIES LTD. (07611221)
- People for ANTIDOTE TECHNOLOGIES LTD. (07611221)
- Charges for ANTIDOTE TECHNOLOGIES LTD. (07611221)
- More for ANTIDOTE TECHNOLOGIES LTD. (07611221)
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
|
|
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
|
|
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
|
|
15 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 March 2015
|
|
13 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 14 April 2016
|
|
13 Sep 2016 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 June 2015
|
|
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
Statement of capital on 2016-10-17
|
|
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
|
|
05 May 2016 | RESOLUTIONS |
Resolutions
|
|
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
|
|
27 Jul 2015 | AR01 |
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-07-27
|
|
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 |