ANTARTO (UK) LTD
Status | ACTIVE |
Company No. | 04691955 |
Category | Private Limited Company |
Incorporated | 10 Mar 2003 |
Age | 21 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
ANTARTO (UK) LTD is an active private limited company with number 04691955. It was incorporated 21 years, 2 months, 23 days ago, on 10 March 2003. The company address is 311 Regents Park Road, London, N3 1DP, England.
Company Fillings
Confirmation statement with updates
Date: 05 Apr 2024
Action Date: 06 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-06
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2024
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 11 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2024-01-11
Psc name: Bento Camden Limited
Documents
Change to a person with significant control
Date: 11 Mar 2024
Action Date: 01 Jan 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Bento Camden Limited
Change date: 2024-01-01
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 01 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kah Leong Loh
Change date: 2024-02-01
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quek Leong Loh
Change date: 2024-02-11
Documents
Change person director company with change date
Date: 11 Mar 2024
Action Date: 11 Feb 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kah Leong Loh
Change date: 2024-02-11
Documents
Change person director company with change date
Date: 07 Mar 2024
Action Date: 07 Jan 2024
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kah Leong Loh
Change date: 2024-01-07
Documents
Change to a person with significant control
Date: 07 Mar 2024
Action Date: 26 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-26
Psc name: Bento Camden Limited
Documents
Confirmation statement with no updates
Date: 17 Mar 2023
Action Date: 06 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-06
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 21 Mar 2022
Action Date: 09 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-09
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Accounts with accounts type total exemption full
Date: 30 Apr 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 09 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2021
Action Date: 08 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-08
New address: 311 Regents Park Road London N3 1DP
Old address: 98a Highland Road Northwood Middlesex HA6 1JU
Documents
Confirmation statement with no updates
Date: 15 May 2020
Action Date: 09 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-09
Documents
Accounts with accounts type total exemption full
Date: 29 Feb 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 09 Mar 2019
Action Date: 09 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-09
Documents
Termination director company with name termination date
Date: 09 Mar 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-01
Officer name: Dicken Shun Wai Chow
Documents
Termination secretary company with name termination date
Date: 09 Mar 2019
Action Date: 01 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Dicken Shun Wai Chow
Termination date: 2018-06-01
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 19 Mar 2018
Action Date: 10 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-10
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 11 May 2017
Action Date: 10 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-10
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Mortgage satisfy charge full
Date: 27 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Oct 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Annual return company with made up date full list shareholders
Date: 19 May 2016
Action Date: 10 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-10
Documents
Change registered office address company with date old address new address
Date: 16 May 2016
Action Date: 16 May 2016
Category: Address
Type: AD01
New address: 98a Highland Road Northwood Middlesex HA6 1JU
Change date: 2016-05-16
Old address: 98a York Road Northwood Middlesex HA6 1JL
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2015
Action Date: 22 Jul 2015
Category: Address
Type: AD01
Old address: 2 Hanger Green Ealing London W5 3EL
New address: 98a York Road Northwood Middlesex HA6 1JL
Change date: 2015-07-22
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2015
Action Date: 10 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-10
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Gazette filings brought up to date
Date: 16 Jul 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 10 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-10
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-22
Officer name: Mr Quek Leong Loh
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 22 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-22
Officer name: Mr Kah Leong Loh
Documents
Change person director company with change date
Date: 19 Jun 2013
Action Date: 23 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dicken Shun Wai Chow
Change date: 2013-04-23
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 10 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-10
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 01 Sep 2012
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 30 Aug 2012
Action Date: 10 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-10
Documents
Dissolved compulsory strike off suspended
Date: 24 Jul 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-10
Old address: 29-31 Parkway London NW1 7PN
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2011
Action Date: 10 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-10
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Kah Leong Stanley Loh
Change date: 2009-11-18
Documents
Change person director company with change date
Date: 19 Aug 2010
Action Date: 18 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Quek Leong Steven Loh
Change date: 2009-11-18
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2010
Action Date: 10 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-10
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Accounts with accounts type total exemption small
Date: 09 May 2009
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 26 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/09; full list of members
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 10/03/08; full list of members
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Dec 2008
Category: Officers
Type: 288a
Description: Director and secretary appointed dicken chow
Documents
Legacy
Date: 15 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 15/12/2008 from 29-31 parkway london NW1 7PN
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director angela luk
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary westcliffe business services LIMITED
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed quek loh
Documents
Legacy
Date: 09 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed kah loh
Documents
Legacy
Date: 09 Dec 2008
Category: Address
Type: 287
Description: Registered office changed on 09/12/2008 from 328-332 west end lane london NW6 1LN
Documents
Legacy
Date: 21 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 21/06/07 from: 114 hamlet court road westcliff on sea essex SS0 7LP
Documents
Legacy
Date: 02 May 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/03/07--------- £ si 210000@1=210000 £ ic 1/210001
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 25 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 20 Apr 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Apr 2007
Category: Capital
Type: 123
Description: £ nc 100/1000000 11/03/07
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 26 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/07; full list of members
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 17 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Oct 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 May 2005
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/05; full list of members
Documents
Legacy
Date: 18 May 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Jan 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 07 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 10/03/04; full list of members
Documents
Legacy
Date: 15 Mar 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/04 to 30/04/04
Documents
Legacy
Date: 31 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Dec 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2003
Category: Address
Type: 287
Description: Registered office changed on 16/05/03 from: 114 hamlet court road westcliff on sea essex SS0 7LP
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 May 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 May 2003
Category: Address
Type: 287
Description: Registered office changed on 14/05/03 from: 86 farriers road epsom surrey KT17 1LR
Documents
Legacy
Date: 06 May 2003
Category: Address
Type: 287
Description: Registered office changed on 06/05/03 from: 86 marriers road epson surrey KT17 1LR
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
21A-23 ELAND STREET,NOTTINGHAM,
Number: | 04971233 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE SHAFTESBURY CENTRE SUITE 36,SWINDON,SN2 2AZ
Number: | 09214899 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A DUKESWAY COURT,GATESHEAD,NE11 0PJ
Number: | 10128538 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 BUSHEY MILL LANE,WATFORD,WD24 7QX
Number: | 09966365 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 SHIPMAN ROAD,LEICESTER,LE3 2YB
Number: | 10447359 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 CHERRY LANE,TRIMDON STATION,TS29 6PH
Number: | 10402608 |
Status: | ACTIVE |
Category: | Private Limited Company |