- Company Overview for ATHENE ASSOCIATES LTD (11032121)
- Filing history for ATHENE ASSOCIATES LTD (11032121)
- People for ATHENE ASSOCIATES LTD (11032121)
- More for ATHENE ASSOCIATES LTD (11032121)
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) |
---|---|---|---|
22 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
05 Jun 2024 | AA | Micro company accounts made up to 31 March 2024 | |
09 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
23 Jun 2023 | AA | Micro company accounts made up to 31 March 2023 | |
09 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
16 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with no updates | |
18 May 2021 | AA | Micro company accounts made up to 31 March 2021 | |
26 Oct 2020 | CS01 | Confirmation statement made on 24 October 2020 with no updates | |
24 Sep 2020 | AD01 | Registered office address changed from Crown House 27 Old Gloucester St London WC1 3AX to Crown House Old Gloucester Street London WC1N 3AX on 24 September 2020 | |
22 Sep 2020 | AD01 | Registered office address changed from Crown House Old Gloucester Street London WC1N 3AX England to Crown House 27 Old Gloucester St London WC1 3AX on 22 September 2020 | |
18 Sep 2020 | CH01 | Director's details changed for Eleanor Anne Mary Stanley on 16 September 2020 | |
16 Sep 2020 | AD01 | Registered office address changed from C/O Morton Fraser Llp 16 st Martins House 16 st Martins Le Grand London EC1A 4EN England to Crown House Old Gloucester Street London WC1N 3AX on 16 September 2020 | |
16 Sep 2020 | CH01 | Director's details changed for Thomas David Stanley on 15 September 2020 | |
12 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
19 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | AA01 | Current accounting period extended from 31 October 2018 to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 24 October 2018 with updates | |
15 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AD01 | Registered office address changed from St Martin's House 16 st Martin's Le Grand London EC1A 4EN England to C/O Morton Fraser Llp 16 st Martins House 16 st Martins Le Grand London EC1A 4EN on 4 December 2018 | |
14 Feb 2018 | AP01 | Appointment of Thomas David Stanley as a director on 25 January 2018 | |
05 Feb 2018 | SH08 | Change of share class name or designation | |
05 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 25 January 2018
|