ANTIDOTE ENGINEERING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2011 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

20/07/1820 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/07/1727 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

20/02/1620 February 2016 COMPANY NAME CHANGED NIGEL MILLS CONTRACTING LTD CERTIFICATE ISSUED ON 20/02/16

View Document

20/02/1620 February 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/12/157 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MILLS / 01/01/2015

View Document

07/12/157 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/12/143 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

18/12/1318 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MILLS / 18/12/2013

View Document

27/11/1327 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN MILLS / 28/08/2013

View Document

27/11/1327 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/08/1329 August 2013 REGISTERED OFFICE CHANGED ON 29/08/2013 FROM CART HOUSE 2 COPLEY HILL BUSINESS PARK CAMBRIDGE ROAD BABRAHAM CAMBRIDGE CB22 3GN UNITED KINGDOM

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/11/1228 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

14/11/1114 November 2011 CURRSHO FROM 30/11/2012 TO 31/10/2012

View Document

10/11/1110 November 2011 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