ANTIT WEBSITE DESIGN & DEVELOPMENT LIMITED
Status | ACTIVE |
Company No. | 07224703 |
Category | Private Limited Company |
Incorporated | 15 Apr 2010 |
Age | 14 years, 22 days |
Jurisdiction | England Wales |
SUMMARY
ANTIT WEBSITE DESIGN & DEVELOPMENT LIMITED is an active private limited company with number 07224703. It was incorporated 14 years, 22 days ago, on 15 April 2010. The company address is 192b Station Road, Edgware, HA8 7AR, Middlesex.
Company Fillings
Confirmation statement with no updates
Date: 17 Apr 2024
Action Date: 15 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-15
Documents
Accounts with accounts type total exemption full
Date: 31 May 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2023
Action Date: 15 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-15
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 26 Apr 2022
Action Date: 15 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-15
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2021
Action Date: 15 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-15
Documents
Accounts with accounts type total exemption full
Date: 12 Nov 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 15 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-15
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 29 Apr 2019
Action Date: 15 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-15
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 15 Apr 2018
Action Date: 15 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-15
Documents
Accounts with accounts type micro entity
Date: 13 Jul 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 21 Apr 2017
Action Date: 15 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-15
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 15 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-15
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2015
Action Date: 15 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-15
Documents
Accounts with accounts type total exemption small
Date: 10 Sep 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination director company with name
Date: 23 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Levy
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 15 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-15
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: 11 the Quadrant Manor Park Crescent Edgware Middlesex HA8 7LU United Kingdom
Change date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2013
Action Date: 15 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-15
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Appoint person director company with name
Date: 20 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Jonathan Levy
Documents
Change registered office address company with date old address
Date: 16 Aug 2012
Action Date: 16 Aug 2012
Category: Address
Type: AD01
Old address: 7 Grove Road Edgware Middlesex HA8 7NW United Kingdom
Change date: 2012-08-16
Documents
Annual return company with made up date full list shareholders
Date: 04 May 2012
Action Date: 15 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-15
Documents
Change registered office address company with date old address
Date: 04 May 2012
Action Date: 04 May 2012
Category: Address
Type: AD01
Old address: 15 Windermere Hall Stonegrove Edgware Middlesex HA8 7SZ United Kingdom
Change date: 2012-05-04
Documents
Change person director company with change date
Date: 04 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-03-01
Officer name: Mr Anton Kurt Halpern
Documents
Change person secretary company with change date
Date: 04 May 2012
Action Date: 01 Mar 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Anton Kurt Halpern
Change date: 2012-03-01
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2011
Action Date: 15 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-15
Documents
Change account reference date company previous shortened
Date: 20 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-04-30
New date: 2011-03-31
Documents
Some Companies
THE FOX & GOOSE, NEWLANDS ROAD,LANCASHIRE,LA1 4JF
Number: | 05485685 |
Status: | ACTIVE |
Category: | Private Limited Company |
ABBEY HOUSE, 1650 ARLINGTON BUSINESS PARK,READING,RG7 4SA
Number: | 09856394 |
Status: | ACTIVE |
Category: | Private Limited Company |
395 KING STREET,,AB24 5RP
Number: | SC330054 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
FRESH CLEANER LTD,CHELMSFORD,CM2 9RA
Number: | 11143803 |
Status: | ACTIVE |
Category: | Private Limited Company |
WOODHOUSE FARM CAVERSWALL LANE,STOKE-ON-TRENT,ST3 6HP
Number: | 07834119 |
Status: | ACTIVE |
Category: | Private Limited Company |
RATHER QUAINT RIVERSIDE PROPERTIES LIMITED
OFFICE 6 ST IVES ENTERPRISE CENTRE,ST IVES,PE27 3NP
Number: | 03222205 |
Status: | ACTIVE |
Category: | Private Limited Company |