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)
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 16 March 2015
  • GBP 64,908.3106
  • ANNOTATION Clarification a second filed SH01 was registered on 15/09/2016.
09 Apr 2015 SH01 Statement of capital following an allotment of shares on 5 February 2015
  • GBP 58,537.6706
  • ANNOTATION Clarification a second filed SH01 was registered on 16/09/2016.
23 Mar 2015 MR05 All of the property or undertaking has been released from charge 076112210001
02 Mar 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-buy back shares 05/02/2015
10 Feb 2015 AP01 Appointment of Mr Malcolm Ferguson as a director on 5 February 2015
10 Feb 2015 AP01 Appointment of Mr John Clinton Hewett as a director on 5 February 2015
10 Feb 2015 AP01 Appointment of Mr Jordan Mayo as a director on 5 February 2015
10 Feb 2015 TM01 Termination of appointment of Eithan Ephrati as a director on 5 February 2015
20 Nov 2014 AD01 Registered office address changed from , 3 Water Lane, 3rd Floor, Richmond, Surrey, TW9 1TJ, England to 22 Upper Ground London SE1 9PD on 20 November 2014
29 Sep 2014 MR01 Registration of charge 076112210001, created on 22 September 2014
14 Aug 2014 AA Accounts for a small company made up to 31 December 2013
28 May 2014 AR01 Annual return made up to 20 April 2014 with full list of shareholders
Statement of capital on 2014-05-28
  • GBP 44,298.949
07 Apr 2014 AP01 Appointment of Mr David Scott Currie as a director
13 Jan 2014 SH06 Cancellation of shares. Statement of capital on 13 January 2014
  • GBP 44,298.950
13 Jan 2014 SH03 Purchase of own shares.
18 Sep 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 December 2013
30 Jul 2013 AA Accounts for a small company made up to 30 April 2013
18 Jun 2013 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This document is a Second filing of the SH01 registered on 22/05/2013 and has an allotment date of 30/04/2013
17 Jun 2013 AD01 Registered office address changed from , 3 3rd Floor, 3 Water Lane, Richmond, Surrey, TW9 1TJ, England on 17 June 2013
14 Jun 2013 AD01 Registered office address changed from , Hill House Heron Square, Richmond, Surrey, TW9 1EP, United Kingdom on 14 June 2013
22 May 2013 SH01 Statement of capital following an allotment of shares on 30 April 2013
  • GBP 45,983.93
  • ANNOTATION A Second Filed SH01 was registered on 18/06/2013
22 May 2013 SH08 Change of share class name or designation
20 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
15 May 2013 AR01 Annual return made up to 20 April 2013 with full list of shareholders
25 Sep 2012 AA Accounts for a small company made up to 30 April 2012