MESSENGER OF SAINT ANTHONY UK

Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

12/07/2412 July 2024 Appointment of Mrs Francesca Favero Falconi as a director on 2024-05-10

View Document

12/07/2412 July 2024 Appointment of Dr Pragash James Kamalathevan as a director on 2024-05-10

View Document

08/07/248 July 2024 Termination of appointment of Kevin Roy Grant as a director on 2024-05-10

View Document

28/05/2428 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

19/06/2319 June 2023 Registered office address changed from Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA England to Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2023-06-19

View Document

19/06/2319 June 2023 Registered office address changed from Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England to C/O Slig Law Llp Temple Chambers 3-7 Temple Avenue London EC4Y 0DA on 2023-06-19

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

21/03/2321 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

01/11/221 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-11 with no updates

View Document

16/12/2116 December 2021 Change of details for Provincia Padovana Frati Minori Conventuali as a person with significant control on 2021-11-22

View Document

05/11/215 November 2021 Appointment of Mrs Kate Elizabeth Castellani as a director on 2021-10-27

View Document

28/09/2128 September 2021 Termination of appointment of Jesmond Pawley as a director on 2021-09-15

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM

View Document

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

21/11/1921 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

09/09/199 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN ROY GRANT / 01/07/2019

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM C/O BATES WELLS BRAITHWAITE 10 QUEEN STREET PLACE LONDON EC4R 1BE UNITED KINGDOM

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

28/09/1828 September 2018 ADOPT ARTICLES 20/09/2018

View Document

01/03/181 March 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

12/02/1812 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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