ANTIDOTE HOLDINGS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with updates

View Document

28/02/2528 February 2025 Statement of capital following an allotment of shares on 2025-01-09

View Document

26/02/2526 February 2025 Appointment of Mr Adrian Martin Povey as a director on 2025-02-26

View Document

27/11/2427 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

12/11/2412 November 2024 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 96 Wenodo Garden Office Brighton Road Banstead SM7 1BU on 2024-11-12

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-17 with updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

27/02/2427 February 2024 Total exemption full accounts made up to 2023-02-28

View Document

17/04/2317 April 2023 Statement of capital following an allotment of shares on 2023-04-04

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-04-17 with updates

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

10/02/2310 February 2023 Total exemption full accounts made up to 2022-02-28

View Document

01/02/231 February 2023 Previous accounting period shortened from 2022-02-28 to 2022-02-27

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-21 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

17/01/2217 January 2022 Change of details for Dr Niki William Buckley as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Dr Niki William Buckley on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Dr Niki William Buckley on 2022-01-14

View Document

14/01/2214 January 2022 Director's details changed for Dr Errol Richardson on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Dr Errol Richardson as a person with significant control on 2022-01-14

View Document

14/01/2214 January 2022 Change of details for Dr Niki William Buckley as a person with significant control on 2022-01-14

View Document

11/01/2211 January 2022 Director's details changed for Dr Niki William Buckley on 2022-01-10

View Document

11/01/2211 January 2022 Change of details for Dr Niki William Buckley as a person with significant control on 2022-01-10

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

21/12/2121 December 2021 Cessation of Barry Hirst as a person with significant control on 2021-02-07

View Document

21/12/2121 December 2021 Statement of capital following an allotment of shares on 2021-09-01

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARRY HIRST

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR EMMA RICHARDSON

View Document

05/02/215 February 2021 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