ANTIDOTE TECHNOLOGIES LTD.

Company Documents

DateDescription
03/06/253 June 2025 Resolutions

View Document

03/06/253 June 2025 Memorandum and Articles of Association

View Document

02/06/252 June 2025 Registration of charge 076112210003, created on 2025-05-30

View Document

02/04/252 April 2025 Termination of appointment of Jordan Mayo as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of David Stevenson as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of David Scott Currie as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Kara Dennis as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Nicole Batiste as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Terry O'hara as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Seth Nelson as a director on 2025-03-27

View Document

02/04/252 April 2025 Appointment of Randy Scott as a director on 2025-03-27

View Document

02/04/252 April 2025 Cessation of Robert Daussun as a person with significant control on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Samantha Veeck as a director on 2025-03-27

View Document

02/04/252 April 2025 Termination of appointment of Sebastien Woynar as a director on 2025-03-27

View Document

02/04/252 April 2025 Notification of a person with significant control statement

View Document

11/10/2411 October 2024 Termination of appointment of Prem Tumkosit as a director on 2024-10-03

View Document

11/10/2411 October 2024 Appointment of David Stevenson as a director on 2024-10-07

View Document

30/09/2430 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

25/09/2425 September 2024 Statement of capital following an allotment of shares on 2024-09-09

View Document

24/07/2424 July 2024 Confirmation statement made on 2024-07-15 with updates

View Document

20/05/2420 May 2024 Appointment of Mrs Samantha Veeck as a director on 2024-04-30

View Document

20/05/2420 May 2024 Appointment of Mrs Nicole Batiste as a director on 2024-04-30

View Document

11/03/2411 March 2024 Termination of appointment of Laurent Robert Schockmel as a director on 2024-03-08

View Document

11/03/2411 March 2024 Termination of appointment of Keith Lovell as a director on 2024-03-08

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Change of share class name or designation

View Document

22/01/2422 January 2024 Particulars of variation of rights attached to shares

View Document

22/01/2422 January 2024 Memorandum and Articles of Association

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

22/01/2422 January 2024 Resolutions

View Document

17/01/2417 January 2024 Termination of appointment of Kamran Houshang Adle as a director on 2024-01-16

View Document

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

View Accounts

28/09/2328 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

12/01/2312 January 2023 Registered office address changed from 39 Earlham Street London WC2H 9LT England to Office 2.13 Labs Hogarth House 136 High Holborn London WC1V 6PX on 2023-01-12

View Document

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

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Appointment of Kara Dennis as a director on 2022-04-14

View Document

11/05/2211 May 2022 Registration of charge 076112210002, created on 2022-05-11

View Document

04/04/224 April 2022 Statement of capital following an allotment of shares on 2022-03-22

View Document

28/03/2228 March 2022 Termination of appointment of Luke Hakes as a director on 2022-03-22

View Document

28/03/2228 March 2022 Appointment of Mr Kamran Houshang Adle as a director on 2022-03-22

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-12-07

View Document

24/11/2124 November 2021 Second filing of a statement of capital following an allotment of shares on 2021-09-15

View Document

27/09/2127 September 2021 Statement of capital following an allotment of shares on 2021-09-15

View Document

24/09/2124 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-15 with updates

View Document

16/06/2116 June 2021 Change of share class name or designation

View Document

16/06/2116 June 2021 Memorandum and Articles of Association

View Document

16/06/2116 June 2021 Particulars of variation of rights attached to shares

View Document

14/06/2114 June 2021 Notification of Robert Daussun as a person with significant control on 2021-06-01

View Document

14/06/2114 June 2021 Cessation of Smedvig Capital Limited as a person with significant control on 2021-06-01

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES

View Document

28/04/2028 April 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/02/2019 February 2020 12/12/18 STATEMENT OF CAPITAL GBP 79690.1103

View Document

19/02/2019 February 2020 27/03/18 STATEMENT OF CAPITAL GBP 79690.1103

View Document

19/02/2019 February 2020 27/03/19 STATEMENT OF CAPITAL GBP 79690.1103

View Document

19/02/2019 February 2020 11/12/19 STATEMENT OF CAPITAL GBP 79815.1103

View Document

26/09/1926 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR LUKE HAKES

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, WITH UPDATES

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR PRISCILA BALA

View Document

01/05/191 May 2019 APPOINTMENT TERMINATED, DIRECTOR PABLO GRAIVER BRODSKY

View Document

04/03/194 March 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCESCA WUTTKE

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR PREM TUMKOSIT

View Document

26/10/1826 October 2018 DIRECTOR APPOINTED MR LAURENT ROBERT SCHOCKMEL

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

16/04/1816 April 2018 30/03/18 STATEMENT OF CAPITAL GBP 65783.0303

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MALCOLM FERGUSON

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MS PRISCILA PINHEIRO BALA

View Document

26/03/1826 March 2018 12/02/18 STATEMENT OF CAPITAL GBP 49544.8303

View Document

17/01/1817 January 2018 12/12/17 STATEMENT OF CAPITAL GBP 48659.4103

View Document

15/01/1815 January 2018 28/11/17 STATEMENT OF CAPITAL GBP 18634.41

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MS FRANCESCA DOMENECH WUTTKE

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR PIERRE SOCHA

View Document

08/01/188 January 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN HEWETT

View Document

07/12/177 December 2017 SECTION 197 OF THE CA 2006 06/09/2017

View Document

07/12/177 December 2017 ADOPT ARTICLES 06/09/2017

View Document

07/12/177 December 2017 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/175 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1726 September 2017 06/09/2017

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES

View Document

21/06/1721 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

28/04/1728 April 2017 09/02/17 STATEMENT OF CAPITAL GBP 45933.4247

View Document

30/03/1730 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / PABLO EZEQUIEL GRAIVER BRODSKY / 30/03/2017

View Document

17/10/1617 October 2016 SECOND FILING OF AR01 WITH A MADE UP DATE OF 20/04/16

View Document

16/09/1616 September 2016 SECOND FILED SH01 - 05/02/15 STATEMENT OF CAPITAL GBP 44794.54

View Document

15/09/1615 September 2016 SECOND FILED SH01 - 16/03/15 STATEMENT OF CAPITAL GBP 44924.54

View Document

13/09/1613 September 2016 SECOND FILED SH01 - 14/04/16 STATEMENT OF CAPITAL GBP 45910.09

View Document

13/09/1613 September 2016 SECOND FILED SH01 - 16/06/15 STATEMENT OF CAPITAL GBP 44974.54

View Document

13/09/1613 September 2016 COMPANY NAME CHANGED TRIALREACH LTD. CERTIFICATE ISSUED ON 13/09/16

View Document

24/08/1624 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076112210001

View Document

17/06/1617 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLINTON HEWETT / 24/07/2015

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JORDAN MAYO / 24/07/2015

View Document

16/05/1616 May 2016 20/04/16 STATEMENT OF CAPITAL GBP 45910.09

View Document

12/05/1612 May 2016 30/06/15 STATEMENT OF CAPITAL GBP 45910.099

View Document

05/05/165 May 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM, 22 UPPER GROUND, LONDON, SE1 9PD, ENGLAND

View Document

17/11/1517 November 2015 DIRECTOR APPOINTED MR KEITH LOVELL

View Document

06/08/156 August 2015 16/06/15 STATEMENT OF CAPITAL GBP 44924.5437

View Document

27/07/1527 July 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

16/07/1516 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 DIRECTOR APPOINTED PIERRE ROBERT SOCHA

View Document

13/05/1513 May 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER VAN SOMEREN

View Document

29/04/1529 April 2015 16/03/15 STATEMENT OF CAPITAL GBP 64908.3106

View Document

09/04/159 April 2015 05/02/15 STATEMENT OF CAPITAL GBP 58537.6706

View Document

23/03/1523 March 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 076112210001

View Document

02/03/152 March 2015 RE-BUY BACK SHARES 05/02/2015

View Document

02/03/152 March 2015 ADOPT ARTICLES 05/02/2015

View Document

02/03/152 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/152 March 2015 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR EITHAN EPHRATI

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR MALCOLM FERGUSON

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JOHN CLINTON HEWETT

View Document

10/02/1510 February 2015 DIRECTOR APPOINTED MR JORDAN MAYO

View Document

20/11/1420 November 2014 REGISTERED OFFICE CHANGED ON 20/11/2014 FROM, 3 WATER LANE, 3RD FLOOR, RICHMOND, SURREY, TW9 1TJ, ENGLAND

View Document

29/09/1429 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 076112210001

View Document

14/08/1414 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR APPOINTED MR DAVID SCOTT CURRIE

View Document

13/01/1413 January 2014 13/01/14 STATEMENT OF CAPITAL GBP 44298.950

View Document

13/01/1413 January 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

18/09/1318 September 2013 CURRSHO FROM 30/04/2014 TO 31/12/2013

View Document

30/07/1330 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

18/06/1318 June 2013 SECOND FILING FOR FORM SH01

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM, 3 3RD FLOOR, 3 WATER LANE, RICHMOND, SURREY, TW9 1TJ, ENGLAND

View Document

14/06/1314 June 2013 REGISTERED OFFICE CHANGED ON 14/06/2013 FROM, HILL HOUSE HERON SQUARE, RICHMOND, SURREY, TW9 1EP, UNITED KINGDOM

View Document

22/05/1322 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 45983.93

View Document

20/05/1320 May 2013 ADOPT ARTICLES 30/04/2013

View Document

15/05/1315 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

23/04/1223 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

03/08/113 August 2011 28/06/11 STATEMENT OF CAPITAL GBP 29250

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM, 20 KELSALL MEWS, RICHMOND, SURREY, TW9 4BP, UNITED KINGDOM

View Document

12/07/1112 July 2011 29/06/11 STATEMENT OF CAPITAL GBP 43014.63

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED EITHAN EPHRATI

View Document

12/07/1112 July 2011 DIRECTOR APPOINTED ALEXANDER RUPERT VAN SOMEREN

View Document

11/07/1111 July 2011 ADOPT ARTICLES 29/06/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PABLO EZEQUIEL GRAIVER / 03/05/2011

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information