ANTENNE BOOKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-12-07 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

15/04/2415 April 2024 Total exemption full accounts made up to 2023-11-30

View Document

07/12/237 December 2023 Confirmation statement made on 2023-12-07 with updates

View Document

07/12/237 December 2023 Registered office address changed from The Sunroom Hackney Downs Studio 17 Amhurst Terrace London E8 2BT England to 73 Farringdon Road London EC1M 3JQ on 2023-12-07

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

13/10/2313 October 2023 Cancellation of shares. Statement of capital on 2023-09-15

View Document

29/09/2329 September 2023 Registered office address changed from Flat 4 Northwood Lodge Oak Hill Park London NW3 7LL England to The Sunroom Hackney Downs Studio 17 Amhurst Terrace London E8 2BT on 2023-09-29

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-09-29 with updates

View Document

13/04/2313 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

14/10/2214 October 2022 Confirmation statement made on 2022-10-06 with no updates

View Document

07/04/227 April 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-10-06 with no updates

View Document

25/05/2125 May 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 06/10/20, NO UPDATES

View Document

03/03/203 March 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/12/199 December 2019 REGISTERED OFFICE CHANGED ON 09/12/2019 FROM 10 NORTHWOOD LODGE OAK HILL PARK HAMPSTEAD LONDON NW3 7LL ENGLAND

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, NO UPDATES

View Document

24/06/1924 June 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 10 NORTHWOOD LODGE OAK HILL PARK HAMSTEAD LONDON NW3 7LL ENGLAND

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, NO UPDATES

View Document

19/06/1819 June 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS WERGELAND HANSEN / 22/02/2018

View Document

22/02/1822 February 2018 PSC'S CHANGE OF PARTICULARS / MR MARIUS WERGELAND HANSEN / 22/02/2018

View Document

22/02/1822 February 2018 REGISTERED OFFICE CHANGED ON 22/02/2018 FROM STUDIO 55, HACKNEY DOWNS STUDIOS 17 AMHURST TERRACE LONDON E8 2BT ENGLAND

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARIUS WERGELAND HANSEN / 22/02/2018

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

06/10/176 October 2017 PSC'S CHANGE OF PARTICULARS / MR MARIUS WERGELAND HANSEN / 02/12/2016

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES

View Document

17/07/1717 July 2017 PSC'S CHANGE OF PARTICULARS / MR MARIUS WERGELAND HANSEN / 01/12/2016

View Document

04/07/174 July 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

12/05/1712 May 2017 01/12/16 STATEMENT OF CAPITAL GBP 102

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 REGISTERED OFFICE CHANGED ON 19/10/2016 FROM 17 AMHURST TERRACE LONDON E8 2BT ENGLAND

View Document

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM STUDIO 55 HACKNEY DOWNS STUDIOS 11 AMHURST TERRACE LONDON E8 2BT ENGLAND

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM UNIT 101 PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

22/10/1522 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM PANTHER HOUSE, UNIT 101 PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

23/01/1523 January 2015 REGISTERED OFFICE CHANGED ON 23/01/2015 FROM PANTHER HOUSE UNIT 117 PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

03/11/143 November 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/01/1423 January 2014 REGISTERED OFFICE CHANGED ON 23/01/2014 FROM UNIT 119/120 PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN

View Document

20/12/1320 December 2013 PREVEXT FROM 31/10/2013 TO 30/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

13/11/1313 November 2013 REGISTERED OFFICE CHANGED ON 13/11/2013 FROM UNIT 117 PANTHER HOUSE 38 MOUNT PLEASANT LONDON WC1X 0AN UNITED KINGDOM

View Document

17/07/1317 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

27/03/1327 March 2013 REGISTERED OFFICE CHANGED ON 27/03/2013 FROM 62 LAMBS CONDUIT STREET FLAT 2 LONDON WC1N 3LW UNITED KINGDOM

View Document

05/11/125 November 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/10/1119 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information