ANTERIS CONSULTING LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

26/11/2426 November 2024 First Gazette notice for voluntary strike-off

View Document

13/11/2413 November 2024 Application to strike the company off the register

View Document

01/11/241 November 2024 Accounts for a dormant company made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

06/10/246 October 2024 Confirmation statement made on 2024-10-06 with no updates

View Document

20/11/2320 November 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

14/10/2314 October 2023 Confirmation statement made on 2023-10-06 with no updates

View Document

15/11/2215 November 2022 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/10/226 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/01/2027 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

15/06/1815 June 2018 CESSATION OF JAMES RALPH PARNELL DAVIES AS A PSC

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DAVIES

View Document

05/05/185 May 2018 SECRETARY APPOINTED MR RICHARD JOHN SCOTT

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES DAVIES

View Document

05/05/185 May 2018 APPOINTMENT TERMINATED, SECRETARY JAMES DAVIES

View Document

03/05/183 May 2018 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN SCOTT / 12/04/2018

View Document

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

25/07/1725 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

09/05/179 May 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/10/2016

View Document

07/10/167 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

11/05/1611 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

06/10/156 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

22/06/1522 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

12/10/1412 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

09/05/149 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

12/10/1312 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

30/04/1330 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/10/1210 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

17/10/1117 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/10/1011 October 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

10/02/1010 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

23/10/0923 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN SCOTT / 06/10/2009

View Document

23/10/0923 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES RALPH PARNELL DAVIES / 06/10/2009

View Document

05/03/095 March 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

15/10/0815 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

15/10/0715 October 2007 RETURN MADE UP TO 06/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

14/10/0414 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

19/12/0319 December 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/12/0313 December 2003 REGISTERED OFFICE CHANGED ON 13/12/03 FROM: 23 HAMPDEN AVENUE CHESHAM BUCKINGHAMSHIRE HP5 2HL

View Document

05/12/035 December 2003 COMPANY NAME CHANGED REGATTA RETAIL LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

31/10/0331 October 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 17/10/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

01/11/001 November 2000 RETURN MADE UP TO 17/10/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 17/10/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 17/10/98; FULL LIST OF MEMBERS

View Document

24/09/9824 September 1998 S252 DISP LAYING ACC 19/09/98

View Document

24/09/9824 September 1998 EXEMPTION FROM APPOINTING AUDITORS 19/09/98

View Document

17/10/9717 October 1997 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