ANTEV LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewStatement of capital following an allotment of shares on 2025-08-04

View Document

30/07/2530 July 2025 NewDirector's details changed for Mr Olav Helleboe on 2025-07-23

View Document

18/07/2518 July 2025 NewStatement of capital following an allotment of shares on 2025-07-14

View Document

23/06/2523 June 2025 Termination of appointment of Oliver Stephen Bates as a director on 2025-06-23

View Document

06/04/256 April 2025 Statement of capital following an allotment of shares on 2024-11-08

View Document

03/04/253 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/06/2410 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

09/05/249 May 2024 Director's details changed for Mr Michael Eising on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Olav Helleboe on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Patrick John Mahaffy on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Amit Kohli on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Oliver Stephen Bates on 2024-05-09

View Document

09/05/249 May 2024 Director's details changed for Mr Michael Eising on 2024-05-09

View Document

09/05/249 May 2024 Registered office address changed from 3rd Floor, 106 New Bond Street London W1S 1DN England to Ibex House Baker Street Weybridge KT13 8AH on 2024-05-09

View Document

07/05/247 May 2024 Termination of appointment of Peter David Campbell Fitzwilliam as a director on 2024-04-30

View Document

11/04/2411 April 2024 Statement of capital following an allotment of shares on 2024-04-10

View Document

21/03/2421 March 2024 Termination of appointment of Morten Tinggaard as a director on 2024-03-13

View Document

20/02/2420 February 2024 Appointment of Mr Patrick John Mahaffy as a director on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Appointment of Mr Michael Eising as a director on 2023-11-30

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-11-09

View Document

16/11/2316 November 2023 Termination of appointment of Finn Larsen as a director on 2023-11-05

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-08 with updates

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-07-05

View Document

17/07/2317 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

20/05/2320 May 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-24

View Document

02/03/232 March 2023 Statement of capital following an allotment of shares on 2023-01-18

View Document

21/02/2321 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-06-24

View Document

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

View Accounts

04/07/224 July 2022 Statement of capital following an allotment of shares on 2022-06-24

View Document

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

View Accounts

17/12/2117 December 2021 Confirmation statement made on 2021-11-06 with updates

View Document

30/11/2130 November 2021 Statement of capital following an allotment of shares on 2020-11-04

View Document

08/03/218 March 2021 31/12/20 UNAUDITED ABRIDGED

View Document

20/01/2120 January 2021 DIRECTOR APPOINTED MR OLAV HELLEBOE

View Document

15/01/2115 January 2021 DIRECTOR APPOINTED MR AMIT KOHLI

View Document

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

View Accounts

17/12/2017 December 2020 03/11/20 STATEMENT OF CAPITAL GBP 25361.54

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, WITH UPDATES

View Document

17/06/2017 June 2020 31/12/19 UNAUDITED ABRIDGED

View Document

03/02/203 February 2020 APPOINTMENT TERMINATED, DIRECTOR AJMAL RAHMAN

View Document

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

View Accounts

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM 22 SOUTH MOLTON STREET LONDON W1K 5RB

View Document

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, WITH UPDATES

View Document

05/11/195 November 2019 13/04/19 STATEMENT OF CAPITAL GBP 22567.59

View Document

15/10/1915 October 2019 ADOPT ARTICLES 17/09/2019

View Document

25/09/1925 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

25/04/1925 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 21939.46

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR MORTEN TINGGAARD

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/11/1820 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

31/10/1831 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

20/11/1720 November 2017 21/09/17 STATEMENT OF CAPITAL GBP 17389.64

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/11/1615 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/08/1617 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

11/01/1611 January 2016 Annual return made up to 6 November 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

15/09/1515 September 2015 DIRECTOR APPOINTED MR AJMAL RAHMAN

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/03/1523 March 2015 REGISTERED OFFICE CHANGED ON 23/03/2015 FROM 48-49 RUSSELL SQUARE LONDON WC1B 4JP

View Document

05/01/155 January 2015 Annual return made up to 6 November 2014 with full list of shareholders

View Document

05/12/145 December 2014 15/10/14 STATEMENT OF CAPITAL GBP 13142.43

View Document

03/07/143 July 2014 DIRECTOR APPOINTED MR PETER DAVID CAMPBELL FITZWILLIAM

View Document

03/07/143 July 2014 DIRECTOR APPOINTED DR FINN LARSEN

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR FINN LARSEN

View Document

21/05/1421 May 2014 DIRECTOR APPOINTED MR OLIVER STEPHEN BATES

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM C/O COLEMAN WEBB IOWA FIVE OAK GREEN ROAD FIVE OAK GREEN TONBRIDGE KENT TN12 6TJ UNITED KINGDOM

View Document

06/11/136 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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