ANTONIOU INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09346746 |
Category | Private Limited Company |
Incorporated | 09 Dec 2014 |
Age | 9 years, 5 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
ANTONIOU INVESTMENTS LIMITED is an active private limited company with number 09346746. It was incorporated 9 years, 5 months, 30 days ago, on 09 December 2014. The company address is 120 Cockfosters Road, Barnet, EN4 0DZ, England.
Company Fillings
Resolution
Date: 09 Mar 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 19 Jan 2024
Action Date: 15 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-15
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2023
Action Date: 15 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-15
Documents
Change person director company with change date
Date: 16 Feb 2023
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-01-01
Officer name: Mr Harry Zenonos Antoniou
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 15 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-15
Documents
Accounts with accounts type total exemption full
Date: 09 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change registered office address company with date old address new address
Date: 22 Jun 2021
Action Date: 22 Jun 2021
Category: Address
Type: AD01
Change date: 2021-06-22
New address: 120 Cockfosters Road Barnet EN4 0DZ
Old address: Toronto Suite Maple House High Street Potters Bar EN6 5BS England
Documents
Mortgage create with deed with charge number charge creation date
Date: 16 Apr 2021
Action Date: 12 Apr 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093467460003
Charge creation date: 2021-04-12
Documents
Confirmation statement with no updates
Date: 24 Mar 2021
Action Date: 15 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-15
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 22 Jan 2020
Action Date: 15 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-15
Documents
Accounts with accounts type total exemption full
Date: 17 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2019
Action Date: 15 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-15
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2018
Action Date: 15 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-15
Documents
Accounts with accounts type unaudited abridged
Date: 29 Sep 2017
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 16 May 2017
Action Date: 16 May 2017
Category: Address
Type: AD01
Old address: Solar House 282 Chase Road London N14 6NZ England
Change date: 2017-05-16
New address: Toronto Suite Maple House High Street Potters Bar EN6 5BS
Documents
Confirmation statement with updates
Date: 07 Feb 2017
Action Date: 15 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2016
Action Date: 09 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093467460002
Charge creation date: 2016-12-09
Documents
Mortgage create with deed with charge number charge creation date
Date: 19 Dec 2016
Action Date: 09 Dec 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 093467460001
Charge creation date: 2016-12-09
Documents
Accounts with accounts type total exemption small
Date: 08 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 15 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-15
Documents
Change registered office address company with date old address new address
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Address
Type: AD01
New address: Solar House 282 Chase Road London N14 6NZ
Change date: 2016-02-11
Old address: C/O Freemans Solar House, 282 Chase Road London N14 6NZ
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2015
Action Date: 15 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-15
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Maria Polycarpou
Appointment date: 2014-12-09
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Demetrios Antoniou
Appointment date: 2014-12-09
Documents
Appoint person director company with name date
Date: 16 Jan 2015
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harry Zenonos Antoniou
Appointment date: 2014-12-09
Documents
Certificate change of name company
Date: 15 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed antonious investments LIMITED\certificate issued on 15/01/15
Documents
Termination director company with name termination date
Date: 09 Dec 2014
Action Date: 09 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-12-09
Officer name: Graham Cowan
Documents
Some Companies
26 OAKHILL WAY,MANCHESTER,M8 9EZ
Number: | 10242769 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 08778670 |
Status: | ACTIVE |
Category: | Private Limited Company |
60 GARDENFIELD,GARDENFIELD,NN10 8FL
Number: | 11166912 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 CURTIN DRIVE,WEDNESBURY,WS10 8RL
Number: | 09107159 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 NEATH ROAD,NEATH,SA11 2DQ
Number: | 08139487 |
Status: | ACTIVE |
Category: | Private Limited Company |
SINOPAC SECURITIES (EUROPE) LIMITED
MITRE HOUSE 4TH FLOOR MITRE HOUSE,LONDON,EC3A 5BU
Number: | 03766464 |
Status: | ACTIVE |
Category: | Private Limited Company |