Advanced company searchLink opens in new window

ANTALA LTD

Company number 08158544

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)
11 Jul 2018 TM01 Termination of appointment of Thomas Francis Kirk as a director on 29 June 2018
14 Mar 2018 AA Accounts for a small company made up to 31 December 2017
07 Sep 2017 PSC01 Notification of Antonio Argudo-Alsina as a person with significant control on 3 August 2017
07 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 7 September 2017
03 Aug 2017 CS01 Confirmation statement made on 26 July 2017 with updates
03 Aug 2017 SH01 Statement of capital following an allotment of shares on 6 July 2017
  • GBP 1,750,000
29 Jun 2017 AA Accounts for a small company made up to 31 December 2016
24 May 2017 CH01 Director's details changed for Antonio Argudo Alsina on 24 May 2017
24 May 2017 CH01 Director's details changed for Mr Alberto Argudo Alsina on 24 May 2017
05 Aug 2016 CS01 Confirmation statement made on 26 July 2016 with updates
20 Jun 2016 AP01 Appointment of Mr Victor Argudo Alcala as a director on 1 June 2016
07 Jun 2016 AA Accounts for a small company made up to 31 December 2015
06 Jan 2016 SH01 Statement of capital following an allotment of shares on 22 December 2015
  • GBP 1,600,000
06 Jan 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
28 Jul 2015 AR01 Annual return made up to 26 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 1,000,000
18 May 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Feb 2015 AD01 Registered office address changed from Unit 1 Oakden Drive Denton Manchester M34 2QN to Bredbury Park Industrial Estate Cromwell Road Bredbury Stockport Cheshire SK6 2RF on 25 February 2015
17 Sep 2014 SH01 Statement of capital following an allotment of shares on 8 September 2014
  • GBP 1,000,000
17 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2014 AR01 Annual return made up to 26 July 2014 with full list of shareholders
30 Apr 2014 AA Accounts for a small company made up to 31 December 2013
09 Aug 2013 AR01 Annual return made up to 26 July 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 600,000
15 Jul 2013 CH03 Secretary's details changed for Mr Francis Stuart Kirk on 1 June 2013
15 Jul 2013 CH01 Director's details changed for Francis Stuart Kirk on 1 June 2013
25 Apr 2013 AA01 Current accounting period extended from 31 July 2013 to 31 December 2013