Advanced company searchLink opens in new window

ATHENE ASSOCIATES LTD

Company number 11032121

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)
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
  • GBP 200.00