ANTIDOTE PROJECTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Change of details for Mr Scott Alexander Hunter as a person with significant control on 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mr Scott Alexander Hunter on 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mrs Maria Christina Larsen Hunter on 2025-03-31

View Document

07/05/257 May 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

07/05/257 May 2025 Change of details for Mrs Maria Christina Larsen Hunter as a person with significant control on 2025-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB England to 29 Audley Road Chippenham SN14 0DY on 2024-09-30

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

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

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

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

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

16/10/2116 October 2021 Registered office address changed from Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA England to Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB on 2021-10-16

View Document

07/08/217 August 2021 Registered office address changed from Little Ranters Oast Benenden Road Rolvenden Cranbrook TN17 4JE England to Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA on 2021-08-07

View Document

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

View Accounts

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER HUNTER / 27/08/2020

View Document

21/12/2021 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHRISTINA LARSEN HUNTER / 27/08/2020

View Document

14/10/2014 October 2020 REGISTERED OFFICE CHANGED ON 14/10/2020 FROM PERSPECTIVE ACCOUNTING LIMITED UNIT B2, BIRDINEYE FARM BIRDINEYE HILL UCKFIELD EAST SUSSEX TN22 5HA ENGLAND

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Accounts

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

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

View Accounts

23/11/1823 November 2018 REGISTERED OFFICE CHANGED ON 23/11/2018 FROM 76-78 PAUL STREET LONDON EC2A 4NE ENGLAND

View Document

23/10/1823 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA CHRISTINA LARSEN HUNTER

View Document

23/10/1823 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA CHRISTINA LARSEN-HUNTER / 23/10/2018

View Document

21/07/1821 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/06/1828 June 2018 COMPANY NAME CHANGED NOBLE INNS GROUP LIMITED CERTIFICATE ISSUED ON 28/06/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

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

View Accounts

29/11/1729 November 2017 REGISTERED OFFICE CHANGED ON 29/11/2017 FROM FINSGATE 5-7 CRANWOOD STREET LONDON EC1V 9EE ENGLAND

View Document

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/06/1714 June 2017 REGISTERED OFFICE CHANGED ON 14/06/2017 FROM 76-78 PAUL STREET LONDON EC2A 4NE

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

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

View Accounts

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS MARIA CHRISTINA LARSEN-HUNTER

View Document

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

View Accounts

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON HOLROYD

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

12/10/1512 October 2015 PREVSHO FROM 30/06/2015 TO 31/03/2015

View Document

20/07/1520 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

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

View Accounts

08/12/148 December 2014 REGISTERED OFFICE CHANGED ON 08/12/2014 FROM 11A NORTHINGTON STREET LONDON WC1N 2JF

View Document

12/06/1412 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JMC PIPEWORKS LTD


  • 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