ANTIDOTE PROPERTY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 Confirmation statement made on 2025-07-09 with no updates

View Document

07/05/257 May 2025 Director's details changed for Mr Scott Alexander Hunter on 2025-03-31

View Document

07/05/257 May 2025 Director's details changed for Mrs Maria Christina Larsen Hunter on 2025-03-31

View Document

07/05/257 May 2025 Change of details for Mr Scott Alexander Hunter as a person with significant control on 2025-03-31

View Document

07/05/257 May 2025 Change of details for Mrs Maria Christina Larsen Hunter as a person with significant control on 2025-03-31

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/09/2430 September 2024 Registered office address changed from Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB England to 29 Audley Road Chippenham SN14 0DY on 2024-09-30

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

02/04/242 April 2024 Registration of charge 131865190001, created on 2024-03-27

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

03/08/233 August 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

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

View Accounts

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

27/10/2227 October 2022 Previous accounting period extended from 2022-02-28 to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/02/2223 February 2022 Appointment of Mr Anthony Robert Rutherford as a director on 2022-02-23

View Document

16/10/2116 October 2021 Registered office address changed from Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA England to Oak and Ivy Rye Road Hawkhurst Cranbrook TN18 5DB on 2021-10-16

View Document

07/08/217 August 2021 Registered office address changed from Little Ranters Oast Benenden Road Rolvenden Cranbrook TN17 4JE England to Perspective Accounting Unit B2 Birdineye Farm Birdineye Hill Uckfield TN22 5HA on 2021-08-07

View Document

09/07/219 July 2021 PSC'S CHANGE OF PARTICULARS / MRS MARIA CHRISTINA LARSEN HUNTER / 09/07/2021

View Document

09/07/219 July 2021 CONFIRMATION STATEMENT MADE ON 09/07/21, WITH UPDATES

View Document

09/07/219 July 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KALMAX INTERNATIONAL LIMITED

View Document

09/07/219 July 2021 PSC'S CHANGE OF PARTICULARS / MR SCOTT ALEXANDER HUNTER / 09/07/2021

View Document

15/02/2115 February 2021 CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES

View Document

12/02/2112 February 2021 DIRECTOR APPOINTED MRS MARIA CHRISTINA LARSEN HUNTER

View Document

12/02/2112 February 2021 CESSATION OF ANTIDOTE PROJECTS LTD AS A PSC

View Document

08/02/218 February 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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