- Company Overview for ANTLER VENTURES UK GP I LTD (12049691)
- Filing history for ANTLER VENTURES UK GP I LTD (12049691)
- People for ANTLER VENTURES UK GP I LTD (12049691)
- More for ANTLER VENTURES UK GP I LTD (12049691)
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) |
---|---|---|---|
30 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
25 Jul 2024 | CS01 | Confirmation statement made on 12 June 2024 with no updates | |
25 Jul 2024 | AP01 | Appointment of Mr Adam James French as a director on 12 July 2024 | |
28 Feb 2024 | PSC04 | Change of details for Magnus Grimeland as a person with significant control on 13 June 2019 | |
31 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Oct 2023 | AD01 | Registered office address changed from A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY United Kingdom to Techspace Aldgate East 32-38 Leman Street London E1 8EW on 25 October 2023 | |
25 Oct 2023 | PSC04 | Change of details for Magnus Grimeland as a person with significant control on 25 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mr Antoine Henri Michel Poirson on 25 October 2023 | |
25 Oct 2023 | CH01 | Director's details changed for Mr Oliver Purdue on 25 October 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 12 June 2023 with no updates | |
21 Aug 2023 | AP01 | Appointment of Mr Jed Rose as a director on 8 August 2023 | |
23 Mar 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Mar 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
17 Mar 2023 | AP01 | Appointment of Mr Oliver Purdue as a director on 14 March 2023 | |
28 Feb 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2022 | CS01 | Confirmation statement made on 12 June 2022 with updates | |
31 Mar 2022 | AD01 | Registered office address changed from 10th Floor, the Met Building 22 Percy Street London W1T 2BU United Kingdom to A and L, Suite 1-3 Hop Exchange 24 Southwark Street London SE1 1TY on 31 March 2022 | |
09 Dec 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
09 Sep 2021 | AA01 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 12 June 2021 with updates | |
14 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with no updates | |
13 Jun 2019 | NEWINC |
Incorporation
Statement of capital on 2019-06-13
|