ANTO SHARP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

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

View Accounts

13/11/2413 November 2024 Change of details for Mrs Jenny Elaine Davies as a person with significant control on 2024-11-01

View Document

13/11/2413 November 2024 Director's details changed for Mrs Jenny Elaine Davies on 2024-11-01

View Document

13/11/2413 November 2024 Registered office address changed from Kingsley House 22-24 Elm Road Leigh-on-Sea Essex SS9 1SN England to 124 City Road London EC1V 2NX on 2024-11-13

View Document

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2024-09-11

View Document

11/09/2411 September 2024 11/09/24 Statement of Capital gbp 100

View Document

12/04/2412 April 2024 Total exemption full accounts made up to 2024-01-31

View Document

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

View Accounts

06/10/236 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

03/10/233 October 2023 Confirmation statement made on 2023-09-27 with updates

View Document

17/08/2317 August 2023 Appointment of Mrs Jenny Elaine Davies as a director on 2022-11-01

View Document

02/06/232 June 2023 Notification of Jenny Elaine Davies as a person with significant control on 2022-09-28

View Document

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

View Accounts

04/10/224 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-27 with updates

View Document

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

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

18/10/2118 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

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

View Accounts

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

25/10/1925 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES

View Document

16/01/1916 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONY PAUL DAVIES / 01/10/2018

View Document

16/01/1916 January 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONY PAUL DAVIES / 01/10/2018

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

18/10/1718 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM 41 SUFFOLK AVENUE LEIGH-ON-SEA ESSEX SS9 3HF UNITED KINGDOM

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 20/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

21/01/1621 January 2016 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