ANTEX LIMITED

Company Documents

DateDescription
02/08/252 August 2025 NewConfirmation statement made on 2025-07-29 with no updates

View Document

26/06/2526 June 2025 NewMicro company accounts made up to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

29/07/2429 July 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

06/03/246 March 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

01/10/231 October 2023 Micro company accounts made up to 2023-01-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-29 with no updates

View Document

07/07/237 July 2023 Registered office address changed from 37 Caledonian Wharf London E14 3EN England to Flat 5 Foxglove Way Wallington SM6 7JJ on 2023-07-07

View Document

21/02/2321 February 2023 Change of details for Mr Matas Rutkauskas as a person with significant control on 2023-02-21

View Document

17/02/2317 February 2023 Change of details for Mr Matas Rutkauskas as a person with significant control on 2023-02-17

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/10/2229 October 2022 Registered office address changed from 352 Fulham Road London SW10 9UH England to 37 Caledonian Wharf London E14 3EN on 2022-10-29

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

27/10/2227 October 2022 Confirmation statement made on 2022-07-29 with no updates

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

18/10/2218 October 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

22/12/2122 December 2021 Compulsory strike-off action has been discontinued

View Document

21/12/2121 December 2021 First Gazette notice for compulsory strike-off

View Document

15/12/2115 December 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 DIRECTOR APPOINTED MR MATAS RUTKAUSKAS

View Document

29/07/2029 July 2020 APPOINTMENT TERMINATED, DIRECTOR AURIMAS CIGAS

View Document

29/07/2029 July 2020 CESSATION OF AURIMAS CIGAS AS A PSC

View Document

29/07/2029 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MATAS RUTKAUSKAS

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR CESLAV KUZBORSKIJ

View Document

19/05/2019 May 2020 DIRECTOR APPOINTED MR AURIMAS CIGAS

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AURIMAS CIGAS

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM FLAT 174, LAUDERDALE MANSIONS LAUDERDALE ROAD LONDON W9 1NG ENGLAND

View Document

19/05/2019 May 2020 CESSATION OF CESLAV KUZBORSKIJ AS A PSC

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 19/05/20, WITH UPDATES

View Document

21/01/2021 January 2020 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