Advanced company searchLink opens in new window

ANTAVO LIMITED

Company number 08046168

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 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
10 May 2021 CS01 Confirmation statement made on 26 April 2021 with updates
10 May 2021 CH01 Director's details changed for Attila Kecsmar on 5 January 2021
10 May 2021 CH01 Director's details changed for Zsuzsa Kecsmar on 5 January 2021
10 May 2021 PSC04 Change of details for Attila Kecsmar as a person with significant control on 5 January 2021
22 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
27 Apr 2020 CS01 Confirmation statement made on 26 April 2020 with updates
22 Apr 2020 PSC04 Change of details for Laszlo Czirjak as a person with significant control on 14 April 2020
06 Apr 2020 CH01 Director's details changed for Ms Kristina Perkin Davison on 1 February 2019
05 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 26/04/2018
05 Feb 2020 RP04CS01 Second filing of Confirmation Statement dated 26/04/2018
24 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 26/04/2018
24 Jan 2020 RP04CS01 Second filing of Confirmation Statement dated 26/04/2019
08 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 July 2019
  • GBP 126.77552
30 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
03 Oct 2019 PSC04 Change of details for Ms Kristina Perkin Davison as a person with significant control on 1 February 2019
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 8 March 2018
  • GBP 115.93572
03 Oct 2019 AP01 Appointment of Ms Kristina Perkin Davison as a director on 1 February 2019
01 Oct 2019 TM01 Termination of appointment of Miklos Matyas Kovacs as a director on 1 February 2019
01 Oct 2019 TM01 Termination of appointment of Rohini Farsuram Contractor as a director on 2 July 2018
25 Jul 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jul 2019 SH08 Change of share class name or designation
12 Jul 2019 TM01 Termination of appointment of Mentor Equity Llc as a director on 5 March 2018
12 Jul 2019 AP01 Appointment of Mr Marcin Szelag as a director on 5 March 2018
27 Jun 2019 CS01 Confirmation statement made on 26 April 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 24/01/2020 and on 05/02/2020.