Advanced company searchLink opens in new window

ANTEROS CAPITAL LIMITED

Company number 08857642

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)
21 Oct 2024 AD01 Registered office address changed from Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT United Kingdom to First Floor, 314 Regents Park Road Finchley London N3 2LT on 21 October 2024
21 Oct 2024 PSC04 Change of details for Mr James Paul Gerrard as a person with significant control on 21 October 2024
21 Oct 2024 AD01 Registered office address changed from 2nd Floor Gadd House Acadia Avenue London Uk N3 2JU England to Kalculus, First Floor 314 Regents Park Road Finchley London N3 2LT on 21 October 2024
01 Mar 2024 AA Total exemption full accounts made up to 1 June 2023
04 Feb 2024 CS01 Confirmation statement made on 23 January 2024 with updates
30 Mar 2023 AA Total exemption full accounts made up to 1 June 2022
09 Feb 2023 CS01 Confirmation statement made on 23 January 2023 with updates
09 Feb 2023 PSC04 Change of details for Mr James Paul Gerrard as a person with significant control on 30 January 2021
23 May 2022 AA Total exemption full accounts made up to 1 June 2021
20 Apr 2022 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 AA Total exemption full accounts made up to 1 June 2020
08 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with updates
08 Mar 2021 PSC02 Notification of The Holistic Centre Limited as a person with significant control on 15 January 2021
20 Jul 2020 AA Total exemption full accounts made up to 1 June 2019
29 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
28 Jan 2020 PSC04 Change of details for Mr James Paul Gerrard as a person with significant control on 28 January 2020
14 Oct 2019 AD01 Registered office address changed from Elm Villa Fossebridge Cheltenham GL54 3JP England to 2nd Floor Gadd House Acadia Avenue London Uk N3 2JU on 14 October 2019
12 Apr 2019 AA Total exemption full accounts made up to 1 June 2018
05 Feb 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
05 Feb 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
02 Nov 2017 AA Accounts for a dormant company made up to 31 January 2017
31 Oct 2017 AA01 Current accounting period extended from 31 January 2018 to 1 June 2018
10 Feb 2017 AD01 Registered office address changed from First Floor 2 Woodberry Grove North Finchley London N12 0DR to Elm Villa Fossebridge Cheltenham GL54 3JP on 10 February 2017