ANTARCTIC PALMTREES LTD
Status | ACTIVE |
Company No. | 08584899 |
Category | Private Limited Company |
Incorporated | 26 Jun 2013 |
Age | 10 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital alter shares subdivision
Date: 16 Nov 2017
Action Date: 06 Nov 2017
Category: Capital
Type: SH02
Date: 2017-11-06
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint corporate director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Young-Diamonds Limited
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lander Van Breda
Documents
Termination director company with name
Date: 11 Feb 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Ryckaert
Documents
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
Some Companies
3000A PARKWAY,WHITELEY,PO15 7FX
Number: | 01543350 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
HYDE PARK HOUSE,LONDON,SW15 2RS
Number: | 02958204 |
Status: | ACTIVE |
Category: | Private Limited Company |