- Company Overview for ANTEROS CAPITAL LIMITED (08857642)
- Filing history for ANTEROS CAPITAL LIMITED (08857642)
- People for ANTEROS CAPITAL LIMITED (08857642)
- More for ANTEROS CAPITAL LIMITED (08857642)
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 |