ANTARCTIC PALMTREES LTD

85, First Floor Great Portland Street, London, W1W 7LT, England
StatusACTIVE
Company No.08584899
CategoryPrivate Limited Company
Incorporated26 Jun 2013
Age10 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANTARCTIC PALMTREES LTD is an active private limited company with number 08584899. It was incorporated 10 years, 11 months, 19 days ago, on 26 June 2013. The company address is 85, First Floor Great Portland Street, London, W1W 7LT, England.



Company Fillings

Confirmation statement with no updates

Date: 30 Mar 2024

Action Date: 23 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Change to a person with significant control

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Van Steyvoort

Change date: 2024-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Address

Type: AD01

Old address: C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ England

Change date: 2024-03-21

New address: 85, First Floor Great Portland Street London W1W 7LT

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-21

Officer name: Graf Von Adlersküken Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2023

Action Date: 23 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 23 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Jun 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 May 2021

Action Date: 23 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Address

Type: AD01

Old address: 24 Kenilworth Court Hempstead Road Watford WD17 4LE England

Change date: 2020-08-05

New address: C/O Charterhouse Financial Accountants 42-44 Clarendon Road Watford WD17 1JJ

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 23 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2019

Action Date: 23 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint corporate director company with name date

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP02

Appointment date: 2019-03-22

Officer name: Graf Von Adlersküken Ltd

Documents

View document PDF

Termination director company with name termination date

Date: 27 Mar 2019

Action Date: 22 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Young-Diamonds Limited

Termination date: 2019-03-22

Documents

View document PDF

Change to a person with significant control

Date: 12 Nov 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Marc Van Steyvoort

Change date: 2018-07-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 12 Nov 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Young-Diamonds Limited

Appointment date: 2018-07-24

Documents

View document PDF

Cessation of a person with significant control

Date: 12 Nov 2018

Action Date: 24 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Torres Oliver

Cessation date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 12 Nov 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Torres Oliver

Termination date: 2018-07-24

Documents

View document PDF

Termination director company with name termination date

Date: 23 May 2018

Action Date: 23 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Young-Diamonds Limited

Termination date: 2018-05-23

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2018

Action Date: 23 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-23

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2017

Action Date: 22 Nov 2017

Category: Capital

Type: SH01

Date: 2017-11-22

Capital : 111.11 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Capital

Type: SH02

Date: 2017-11-06

Documents

View document PDF

Confirmation statement with updates

Date: 28 Apr 2017

Action Date: 23 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Joan Torres Oliver

Change date: 2016-09-19

Documents

View document PDF

Change corporate director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Young-Diamonds Limited

Change date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marc Van Steyvoort

Change date: 2016-09-19

Documents

View document PDF

Change person director company with change date

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-09-19

Officer name: Mr Joan Torres Oliver

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2016

Action Date: 23 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-23

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2016

Action Date: 15 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-15

Officer name: Mr Joan Torres Oliver

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Feb 2016

Action Date: 12 Feb 2016

Category: Address

Type: AD01

New address: 24 Kenilworth Court Hempstead Road Watford WD17 4LE

Change date: 2016-02-12

Old address: C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Change corporate director company with change date

Date: 10 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2015-10-29

Officer name: Young-Diamonds Limited

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2015

Action Date: 26 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marc Van Steyvoort

Appointment date: 2015-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Oct 2015

Action Date: 25 Oct 2015

Category: Address

Type: AD01

Change date: 2015-10-25

Old address: Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB

New address: C/O Taxgen 215a the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Change corporate director company with change date

Date: 08 Jul 2015

Action Date: 08 Jul 2015

Category: Officers

Sub Category: Change

Type: CH02

Officer name: Young-Diamonds Limited

Change date: 2015-07-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

Old address: Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ

Change date: 2015-07-02

New address: Anglo-Dal House 5 Spring Villa Road Edgware Middlesex HA8 7EB

Documents

View document PDF

Certificate change of name company

Date: 27 Feb 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed the dance dimension LTD\certificate issued on 27/02/15

Documents

View document PDF

Termination director company with name termination date

Date: 26 Feb 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frederik Marie-Josee Hugo De Wachter

Termination date: 2015-02-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2014

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2014

Action Date: 26 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-26

Documents

View document PDF

Appoint person director company with name

Date: 14 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Frederik Marie-Josee Hugo De Wachter

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed youbba LTD.\certificate issued on 12/02/14

Documents

View document PDF

Appoint corporate director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Young-Diamonds Limited

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lander Van Breda

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Ryckaert

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Feb 2014

Action Date: 06 Feb 2014

Category: Address

Type: AD01

Old address: 483 Green Lanes London N13 4BS United Kingdom

Change date: 2014-02-06

Documents

View document PDF

Incorporation company

Date: 26 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLAREDALE FINANCE LIMITED

3000A PARKWAY,WHITELEY,PO15 7FX

Number:01543350
Status:ACTIVE
Category:Private Limited Company

EG - AUDIT LTD

3 CHAPEL COURT WERVIN ROAD,CHESTER,CH2 4BT

Number:05803190
Status:ACTIVE
Category:Private Limited Company

HOLMES PLANT AND CONSTRUCTION LIMITED

TITHE BARN,IPSWICH,IP6 9PA

Number:05135580
Status:ACTIVE
Category:Private Limited Company

MOTIF HOUSE LTD

115 EMBLETON ROAD,LONDON,SE13 7DQ

Number:10956122
Status:ACTIVE
Category:Private Limited Company

PERFECT PLACEMENT MOTOR TRADE JOBS LIMITED

8 CENTRAL AVENUE,NORWICH,NR7 0HR

Number:08223494
Status:ACTIVE
Category:Private Limited Company

RETAIL DETAIL LIMITED

HYDE PARK HOUSE,LONDON,SW15 2RS

Number:02958204
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source