GEOFF ANTONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/08/2512 August 2025 New | Confirmation statement made on 2025-08-12 with no updates |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | |
20/03/2520 March 2025 | Audit exemption subsidiary accounts made up to 2024-03-31 |
20/03/2520 March 2025 | |
06/02/256 February 2025 | Satisfaction of charge 065481160003 in full |
23/10/2423 October 2024 | Registration of charge 065481160004, created on 2024-10-18 |
24/09/2424 September 2024 | Confirmation statement made on 2024-08-12 with no updates |
13/03/2413 March 2024 | Accounts for a small company made up to 2023-03-31 |
22/08/2322 August 2023 | Confirmation statement made on 2023-08-12 with no updates |
26/07/2326 July 2023 | Termination of appointment of Christopher David Aylward as a director on 2023-05-22 |
26/07/2326 July 2023 | Appointment of Mr Ajay Kumar Shah as a director on 2023-05-22 |
26/07/2326 July 2023 | Appointment of Mr Mark Seekings as a director on 2023-05-22 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Accounts for a small company made up to 2021-03-31 |
11/01/2311 January 2023 | Termination of appointment of Ewald Gustav Fichardt as a director on 2022-10-11 |
05/01/235 January 2023 | |
05/01/235 January 2023 | |
05/01/235 January 2023 | Audit exemption subsidiary accounts made up to 2022-03-31 |
05/01/235 January 2023 | |
24/06/2224 June 2022 | Accounts for a small company made up to 2021-03-31 |
09/12/219 December 2021 | |
09/12/219 December 2021 | |
09/12/219 December 2021 | Audit exemption subsidiary accounts made up to 2020-03-31 |
09/12/219 December 2021 | |
05/11/215 November 2021 | Appointment of Mr Ewald Gustav Fichardt as a director on 2021-10-18 |
04/11/214 November 2021 | Appointment of Mr Christopher David Aylward as a director on 2021-10-18 |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Memorandum and Articles of Association |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
01/11/211 November 2021 | Resolutions |
25/10/2125 October 2021 | Current accounting period extended from 2022-03-28 to 2022-03-31 |
21/10/2121 October 2021 | Satisfaction of charge 065481160002 in full |
21/10/2121 October 2021 | Registered office address changed from 25-27 Kew Road Richmond Surrey TW9 2NQ to 13 Roseberry Court Stokesley Middlesbrough TS9 5QT on 2021-10-21 |
21/10/2121 October 2021 | Appointment of Mr Ian Alistair Gordon as a director on 2021-10-18 |
21/10/2121 October 2021 | Appointment of Mr Benjamin Leighton Wild as a director on 2021-10-18 |
21/10/2121 October 2021 | Satisfaction of charge 065481160001 in full |
21/10/2121 October 2021 | Notification of Riverdale Tradeco Limited as a person with significant control on 2021-10-18 |
21/10/2121 October 2021 | Cessation of Perfect Smile Group Holding Limited as a person with significant control on 2021-10-18 |
21/10/2121 October 2021 | Termination of appointment of Chirag Subhashchandra Patel as a director on 2021-10-18 |
21/10/2121 October 2021 | Termination of appointment of Palvesh Patel as a secretary on 2021-10-18 |
19/10/2119 October 2021 | Registration of charge 065481160003, created on 2021-10-18 |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
10/08/2110 August 2021 | First Gazette notice for compulsory strike-off |
31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
28/08/1428 August 2014 | DIRECTOR APPOINTED MR CHIRAG PATEL |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, DIRECTOR GEOFF ANTONS |
28/08/1428 August 2014 | APPOINTMENT TERMINATED, SECRETARY GEOFF ANTONS |
28/08/1428 August 2014 | SECRETARY APPOINTED MR PALVESH PATEL |
12/08/1412 August 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ANTONS |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM WEST PARK MELBURY ROAD NEWCASTLE UPON TYNE NE7 7DE |
12/08/1412 August 2014 | Annual return made up to 12 August 2014 with full list of shareholders |
12/08/1412 August 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE ANTONS |
12/08/1412 August 2014 | SAIL ADDRESS CHANGED FROM: FERNWOOD HOUSE FERNWOOD ROAD JESMOND NEWCASTLE UPON TYNE NE2 1TJ UNITED KINGDOM |
12/08/1412 August 2014 | REGISTERED OFFICE CHANGED ON 12/08/2014 FROM 25-27 25 - 27 KEW ROAD PERFECT SMILE DENTAL SURGERY RICHMOND SURREY TW9 2NQ ENGLAND |
07/08/147 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065481160002 |
01/08/141 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 065481160001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/03/1428 March 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
28/03/1428 March 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
28/03/1428 March 2014 | SECRETARY'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2014 |
28/03/1428 March 2014 | SAIL ADDRESS CHANGED FROM: 3RD FLOOR, CITYGATE ST. JAMES' BOULEVARD NEWCASTLE UPON TYNE TYNE AND WEAR NE1 4JE ENGLAND |
05/11/135 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/04/1310 April 2013 | Annual return made up to 28 March 2013 with full list of shareholders |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2013 |
10/04/1310 April 2013 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANTONS / 28/03/2013 |
10/04/1310 April 2013 | SECRETARY'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
17/12/1217 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
04/04/124 April 2012 | Annual return made up to 28 March 2012 with full list of shareholders |
20/10/1120 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
28/04/1128 April 2011 | Annual return made up to 28 March 2011 with full list of shareholders |
20/10/1020 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
12/04/1012 April 2010 | Annual return made up to 28 March 2010 with full list of shareholders |
11/04/1011 April 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2010 |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANTONS / 28/03/2010 |
09/04/109 April 2010 | SAIL ADDRESS CREATED |
16/12/0916 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
26/05/0926 May 2009 | REGISTERED OFFICE CHANGED ON 26/05/09 FROM: GISTERED OFFICE CHANGED ON 26/05/2009 FROM THE CUBE BARRACK ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE4 6DB |
26/05/0926 May 2009 | LOCATION OF REGISTER OF MEMBERS |
22/05/0922 May 2009 | RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS |
28/03/0828 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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