ANTACO (UK) LIMITED



Company Documents

DateDescription
14/12/2314 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

31/08/2331 August 2023 Termination of appointment of Martin Bolton as a director on 2023-04-06

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

Analyse these accounts
09/12/229 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

23/09/2223 September 2022 Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 2022-09-23

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

13/05/2213 May 2022 Registered office address changed from Lantern House Lantern House Walnut Tree Close Guildford Surrey GU1 4TX England to 85 Great Portland Street London W1W 7LT on 2022-05-13

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
03/11/213 November 2021 Micro company accounts made up to 2020-12-31

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2020-04-30

View Document

18/10/2118 October 2021 Statement of capital following an allotment of shares on 2021-01-31

View Document

21/06/2121 June 2021 Unaudited abridged accounts made up to 2019-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

Analyse these accounts
31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

Analyse these accounts
30/09/1930 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078020220002

View Document

20/09/1920 September 2019 19/09/19 STATEMENT OF CAPITAL GBP 12019.26

View Document

20/09/1920 September 2019 01/09/19 STATEMENT OF CAPITAL GBP 12019.26

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078020220004

View Document

08/08/198 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 078020220003

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, WITH UPDATES

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES

View Document

12/04/1912 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078020220004

View Document

21/01/1921 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 078020220003

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

31/12/1831 December 2018 31/12/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR JACOB OLUSEGUN OLUSANYA

View Document

16/11/1816 November 2018 REGISTERED OFFICE CHANGED ON 16/11/2018 FROM STATION HOUSE CONNAUGHT ROAD BROOKWOOD WOKING SURREY GU24 0ER

View Document

05/09/185 September 2018 CURREXT FROM 31/10/2018 TO 31/12/2018

View Document

19/02/1819 February 2018 31/10/17 STATEMENT OF CAPITAL GBP 10973.48

View Document

07/02/187 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BOLTON / 07/02/2018

View Document

22/01/1822 January 2018 31/03/17 STATEMENT OF CAPITAL GBP 9539.54

View Document

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
25/10/1725 October 2017 31/01/17 STATEMENT OF CAPITAL GBP 9856.21

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document



20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

27/10/1627 October 2016 18/12/15 STATEMENT OF CAPITAL GBP 9856.21

View Document

27/10/1627 October 2016 06/11/15 STATEMENT OF CAPITAL GBP 9280.67

View Document

27/10/1627 October 2016 09/11/15 STATEMENT OF CAPITAL GBP 9055.95

View Document

27/10/1627 October 2016 29/10/15 STATEMENT OF CAPITAL GBP 9045.22

View Document

27/10/1627 October 2016 26/10/15 STATEMENT OF CAPITAL GBP 9019.02

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
30/10/1530 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 20/07/15 STATEMENT OF CAPITAL GBP 8000

View Document

20/10/1520 October 2015 ADOPT ARTICLES 25/06/2015

View Document

30/09/1530 September 2015 15/10/14 STATEMENT OF CAPITAL GBP 8000

View Document

30/09/1530 September 2015 15/10/14 STATEMENT OF CAPITAL GBP 8000

View Document

30/09/1530 September 2015 15/10/14 STATEMENT OF CAPITAL GBP 8000

View Document

30/09/1530 September 2015 15/10/14 STATEMENT OF CAPITAL GBP 8000

View Document

07/02/157 February 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

07/02/157 February 2015 DISS40 (DISS40(SOAD))

View Document

03/02/153 February 2015 FIRST GAZETTE

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXIS FIGEAC

View Document

14/01/1414 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 078020220002

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

Analyse these accounts
24/10/1324 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

18/07/1318 July 2013 DIRECTOR APPOINTED MARTIN BOLTON

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR ALEXIS FIGEAC

View Document

28/05/1328 May 2013 ADOPT ARTICLES 05/04/2013

View Document

28/05/1328 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 8000.00

View Document

28/05/1328 May 2013 05/04/13 STATEMENT OF CAPITAL GBP 7458.59

View Document

28/05/1328 May 2013 SUB-DIVISION 05/04/13

View Document

13/02/1313 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR DOMINIK LEONHARD WERNER MARIA PEUS / 13/02/2013

View Document

09/02/139 February 2013 DISS40 (DISS40(SOAD))

View Document

08/02/138 February 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

05/02/135 February 2013 FIRST GAZETTE

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
24/05/1224 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company