ANTALEX PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-03-31 |
21/01/2521 January 2025 | Confirmation statement made on 2025-01-08 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
27/12/2327 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
27/02/2327 February 2023 | Confirmation statement made on 2023-01-08 with no updates |
29/12/2229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/03/2229 March 2022 | Current accounting period shortened from 2021-03-30 to 2021-03-29 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
18/11/2118 November 2021 | Total exemption full accounts made up to 2020-03-31 |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
21/10/2121 October 2021 | Compulsory strike-off action has been discontinued |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
19/10/2119 October 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
08/01/198 January 2019 | CURREXT FROM 30/03/2019 TO 31/03/2019 |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | 31/03/17 TOTAL EXEMPTION FULL |
07/02/187 February 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
07/02/187 February 2018 | CESSATION OF DAWNELIA PROPERTIES LIMITED AS A PSC |
06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNELIA GROUP LTD |
06/02/186 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNELIA GROUP LTD |
22/12/1722 December 2017 | PREVSHO FROM 31/03/2017 TO 30/03/2017 |
13/11/1713 November 2017 | COMPANY NAME CHANGED ANTALEX PROPERTIES LTD CERTIFICATE ISSUED ON 13/11/17 |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041370570006 |
26/10/1726 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041370570005 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES |
15/12/1615 December 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
16/09/1616 September 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/07/1627 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
27/07/1627 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
27/07/1627 July 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
16/03/1616 March 2016 | DIRECTOR APPOINTED MR ANTHONY SOLOMOU |
24/02/1624 February 2016 | Annual return made up to 8 January 2016 with full list of shareholders |
23/02/1623 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ELIAS SOLOMOU |
29/12/1529 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
25/02/1525 February 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS SOLOMOU / 01/01/2015 |
25/02/1525 February 2015 | Annual return made up to 8 January 2015 with full list of shareholders |
10/12/1410 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
20/03/1420 March 2014 | Annual return made up to 8 January 2014 with full list of shareholders |
04/12/134 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/02/1320 February 2013 | Annual return made up to 8 January 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/02/1221 February 2012 | Annual return made up to 8 January 2012 with full list of shareholders |
13/02/1213 February 2012 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM WOODHILL FARM KENTISH LANE HATFIELD HERTFORDSHIRE AL9 6JY UNITED KINGDOM |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/01/1120 January 2011 | Annual return made up to 8 January 2011 with full list of shareholders |
20/12/1020 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/01/1026 January 2010 | Annual return made up to 8 January 2010 with full list of shareholders |
26/01/1026 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS SOLOMOU / 25/01/2010 |
08/01/108 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
05/01/105 January 2010 | APPOINTMENT TERMINATED, SECRETARY PANAYIOTIS KASAPI |
05/01/105 January 2010 | APPOINTMENT TERMINATED, DIRECTOR ALEXIS SOLOMOU |
16/03/0916 March 2009 | REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 286B CHASE ROAD LONDON N14 6HF |
19/02/0919 February 2009 | RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS |
20/01/0920 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
13/11/0813 November 2008 | RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
29/01/0729 January 2007 | RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS |
14/12/0614 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
12/09/0612 September 2006 | NEW DIRECTOR APPOINTED |
29/08/0629 August 2006 | RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS |
02/08/062 August 2006 | DIRECTOR RESIGNED |
02/02/062 February 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
17/10/0517 October 2005 | RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS |
12/08/0412 August 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
07/04/047 April 2004 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 |
09/09/039 September 2003 | RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS |
09/09/039 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03 |
11/07/0211 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02 |
23/05/0223 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
23/05/0223 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/04/0217 April 2002 | RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS |
29/11/0129 November 2001 | PARTICULARS OF MORTGAGE/CHARGE |
02/11/012 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
02/11/012 November 2001 | DIRECTOR'S PARTICULARS CHANGED |
24/08/0124 August 2001 | PARTICULARS OF MORTGAGE/CHARGE |
20/08/0120 August 2001 | SECRETARY RESIGNED |
20/08/0120 August 2001 | NEW SECRETARY APPOINTED |
05/03/015 March 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA |
05/03/015 March 2001 | NEW DIRECTOR APPOINTED |
05/03/015 March 2001 | SECRETARY RESIGNED |
05/03/015 March 2001 | DIRECTOR RESIGNED |
08/01/018 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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