ANTALEX PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

21/01/2521 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

29/12/2229 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

29/03/2229 March 2022 Current accounting period shortened from 2021-03-30 to 2021-03-29

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

18/11/2118 November 2021 Total exemption full accounts made up to 2020-03-31

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

21/10/2121 October 2021 Compulsory strike-off action has been discontinued

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

19/10/2119 October 2021 Compulsory strike-off action has been suspended

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/01/198 January 2019 CURREXT FROM 30/03/2019 TO 31/03/2019

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

07/02/187 February 2018 CESSATION OF DAWNELIA PROPERTIES LIMITED AS A PSC

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNELIA GROUP LTD

View Document

06/02/186 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWNELIA GROUP LTD

View Document

22/12/1722 December 2017 PREVSHO FROM 31/03/2017 TO 30/03/2017

View Document

13/11/1713 November 2017 COMPANY NAME CHANGED ANTALEX PROPERTIES LTD CERTIFICATE ISSUED ON 13/11/17

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041370570006

View Document

26/10/1726 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041370570005

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

16/09/1616 September 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/03/1616 March 2016 DIRECTOR APPOINTED MR ANTHONY SOLOMOU

View Document

24/02/1624 February 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

23/02/1623 February 2016 APPOINTMENT TERMINATED, DIRECTOR ELIAS SOLOMOU

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS SOLOMOU / 01/01/2015

View Document

25/02/1525 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/03/1420 March 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/02/1221 February 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM WOODHILL FARM KENTISH LANE HATFIELD HERTFORDSHIRE AL9 6JY UNITED KINGDOM

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/01/1120 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/01/1026 January 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS SOLOMOU / 25/01/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY PANAYIOTIS KASAPI

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXIS SOLOMOU

View Document

16/03/0916 March 2009 REGISTERED OFFICE CHANGED ON 16/03/2009 FROM 286B CHASE ROAD LONDON N14 6HF

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/11/0813 November 2008 RETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

29/01/0729 January 2007 RETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS

View Document

14/12/0614 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/09/0612 September 2006 NEW DIRECTOR APPOINTED

View Document

29/08/0629 August 2006 RETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 RETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/04/047 April 2004 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

09/09/039 September 2003 RETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

11/07/0211 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0217 April 2002 RETURN MADE UP TO 08/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/012 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0124 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 869 HIGH ROAD NORTH FINCHLEY LONDON N12 8QA

View Document

05/03/015 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

08/01/018 January 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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