9A AND ANT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/10/2514 October 2025 NewConfirmation statement made on 2025-09-30 with updates

View Document

30/09/2530 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

03/10/243 October 2024 Termination of appointment of Callie Louise Beacham as a director on 2024-10-01

View Document

03/10/243 October 2024 Appointment of Mr Khaled El Jalek as a director on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Khaled El Jalek as a person with significant control on 2024-07-26

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-14 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Notification of Khaled El Jalek as a person with significant control on 2024-07-26

View Document

30/09/2430 September 2024 Cessation of Chichester Food Co Ltd as a person with significant control on 2024-07-26

View Document

06/12/236 December 2023 Cessation of Antonio Galofaro as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Notification of Chichester Food Co Ltd as a person with significant control on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Andrew Colin Jones as a director on 2023-12-01

View Document

06/12/236 December 2023 Termination of appointment of Antonio Galofaro as a director on 2023-12-01

View Document

06/12/236 December 2023 Registered office address changed from 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL England to 16 Meadow Way Verwood BH31 6EP on 2023-12-06

View Document

06/12/236 December 2023 Appointment of Mrs Callie Louise Beacham as a director on 2023-12-01

View Document

30/11/2330 November 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2328 November 2023 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/09/2314 September 2023 Confirmation statement made on 2023-09-14 with updates

View Document

02/08/232 August 2023 Director's details changed for Mr Antonio Galofaro on 2023-08-02

View Document

02/08/232 August 2023 Change of details for Mr Antonio Galofaro as a person with significant control on 2023-08-02

View Document

10/07/2310 July 2023 Director's details changed for Mr Andrew Colin Jones on 2023-07-10

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Particulars of variation of rights attached to shares

View Document

26/04/2326 April 2023 Memorandum and Articles of Association

View Document

26/04/2326 April 2023 Resolutions

View Document

26/04/2326 April 2023 Change of share class name or designation

View Document

25/04/2325 April 2023 Change of details for Mr Antonio Galofaro as a person with significant control on 2023-04-10

View Document

24/04/2324 April 2023 Director's details changed for Mr Antonio Galofaro on 2023-04-10

View Document

24/04/2324 April 2023 Director's details changed for Mr Antonio Galofaro on 2023-04-10

View Document

24/04/2324 April 2023 Change of details for Mr Antonio Galofaro as a person with significant control on 2023-04-10

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/01/2115 January 2021 30/09/19 TOTAL EXEMPTION FULL

View Document

07/01/217 January 2021 DISS40 (DISS40(SOAD))

View Document

06/01/216 January 2021 CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES

View Document

15/12/2015 December 2020 FIRST GAZETTE

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GALOFARO / 19/11/2020

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIO GALOFARO / 19/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/09/2029 September 2020 PSC'S CHANGE OF PARTICULARS / MR ANTONIO GALOFARO / 22/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW COLIN JONES / 02/09/2020

View Document

24/09/2024 September 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIO GALOFARO / 22/09/2020

View Document

02/09/202 September 2020 REGISTERED OFFICE CHANGED ON 02/09/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA UNITED KINGDOM

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, SECRETARY LEE ASSOCIATES (SECRETARIES) LIMITED

View Document

16/12/1916 December 2019 PREVEXT FROM 31/03/2019 TO 30/09/2019

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

15/07/1915 July 2019 APPOINTMENT TERMINATED, DIRECTOR MARY HICKEY

View Document

15/07/1915 July 2019 DIRECTOR APPOINTED MR ANTONIO GALOFARO

View Document

08/07/198 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIO GALOFARO

View Document

08/07/198 July 2019 CESSATION OF ANDREW COLIN JONES AS A PSC

View Document

08/07/198 July 2019 01/10/18 STATEMENT OF CAPITAL GBP 4000

View Document

08/07/198 July 2019 PREVSHO FROM 30/09/2019 TO 31/03/2019

View Document

14/06/1914 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

15/08/1815 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEE ASSOCIATES (SECRETARIES) LIMITED / 15/08/2018

View Document

18/09/1718 September 2017 DIRECTOR APPOINTED MS MARY JEANETTE HICKEY

View Document

15/09/1715 September 2017 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