GEOFF ANTONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewConfirmation statement made on 2025-08-12 with no updates

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025

View Document

20/03/2520 March 2025 Audit exemption subsidiary accounts made up to 2024-03-31

View Document

20/03/2520 March 2025

View Document

06/02/256 February 2025 Satisfaction of charge 065481160003 in full

View Document

23/10/2423 October 2024 Registration of charge 065481160004, created on 2024-10-18

View Document

24/09/2424 September 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

13/03/2413 March 2024 Accounts for a small company made up to 2023-03-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-12 with no updates

View Document

26/07/2326 July 2023 Termination of appointment of Christopher David Aylward as a director on 2023-05-22

View Document

26/07/2326 July 2023 Appointment of Mr Ajay Kumar Shah as a director on 2023-05-22

View Document

26/07/2326 July 2023 Appointment of Mr Mark Seekings as a director on 2023-05-22

View Document

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

View Accounts

21/02/2321 February 2023 Accounts for a small company made up to 2021-03-31

View Document

11/01/2311 January 2023 Termination of appointment of Ewald Gustav Fichardt as a director on 2022-10-11

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

24/06/2224 June 2022 Accounts for a small company made up to 2021-03-31

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021

View Document

09/12/219 December 2021 Audit exemption subsidiary accounts made up to 2020-03-31

View Document

09/12/219 December 2021

View Document

05/11/215 November 2021 Appointment of Mr Ewald Gustav Fichardt as a director on 2021-10-18

View Document

04/11/214 November 2021 Appointment of Mr Christopher David Aylward as a director on 2021-10-18

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Memorandum and Articles of Association

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

01/11/211 November 2021 Resolutions

View Document

25/10/2125 October 2021 Current accounting period extended from 2022-03-28 to 2022-03-31

View Document

21/10/2121 October 2021 Satisfaction of charge 065481160002 in full

View Document

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

View Document

21/10/2121 October 2021 Appointment of Mr Ian Alistair Gordon as a director on 2021-10-18

View Document

21/10/2121 October 2021 Appointment of Mr Benjamin Leighton Wild as a director on 2021-10-18

View Document

21/10/2121 October 2021 Satisfaction of charge 065481160001 in full

View Document

21/10/2121 October 2021 Notification of Riverdale Tradeco Limited as a person with significant control on 2021-10-18

View Document

21/10/2121 October 2021 Cessation of Perfect Smile Group Holding Limited as a person with significant control on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Chirag Subhashchandra Patel as a director on 2021-10-18

View Document

21/10/2121 October 2021 Termination of appointment of Palvesh Patel as a secretary on 2021-10-18

View Document

19/10/2119 October 2021 Registration of charge 065481160003, created on 2021-10-18

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

10/08/2110 August 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED MR CHIRAG PATEL

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR GEOFF ANTONS

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY GEOFF ANTONS

View Document

28/08/1428 August 2014 SECRETARY APPOINTED MR PALVESH PATEL

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANTONS

View Document

12/08/1412 August 2014 REGISTERED OFFICE CHANGED ON 12/08/2014 FROM
WEST PARK MELBURY ROAD
NEWCASTLE UPON TYNE
NE7 7DE

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 APPOINTMENT TERMINATED, DIRECTOR LOUISE ANTONS

View Document

12/08/1412 August 2014 SAIL ADDRESS CHANGED FROM:
FERNWOOD HOUSE FERNWOOD ROAD
JESMOND
NEWCASTLE UPON TYNE
NE2 1TJ
UNITED KINGDOM

View Document

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

View Document

07/08/147 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065481160002

View Document

01/08/141 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 065481160001

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

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

View Document

28/03/1428 March 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2014

View Document

28/03/1428 March 2014 SAIL ADDRESS CHANGED FROM:
3RD FLOOR, CITYGATE
ST. JAMES' BOULEVARD
NEWCASTLE UPON TYNE
TYNE AND WEAR
NE1 4JE
ENGLAND

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/04/1310 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2013

View Document

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

View Document

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANTONS / 28/03/2013

View Document

10/04/1310 April 2013 SECRETARY'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/04/124 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/04/1128 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/04/1012 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

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

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEOFF ANTONS / 28/03/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ANTONS / 28/03/2010

View Document

09/04/109 April 2010 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

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

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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