ANTRIM CENTRE INVESTMENTS LTD

The Atrium The Atrium, London, NW1 8NL, England
StatusACTIVE
Company No.09706814
CategoryPrivate Limited Company
Incorporated28 Jul 2015
Age8 years, 10 months, 4 days
JurisdictionEngland Wales

SUMMARY

ANTRIM CENTRE INVESTMENTS LTD is an active private limited company with number 09706814. It was incorporated 8 years, 10 months, 4 days ago, on 28 July 2015. The company address is The Atrium The Atrium, London, NW1 8NL, England.



Company Fillings

Accounts with accounts type full

Date: 25 Apr 2024

Action Date: 23 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Sep 2023

Action Date: 12 Sep 2023

Category: Address

Type: AD01

Old address: 136-144 Golders Green Road London NW11 8HB England

Change date: 2023-09-12

New address: The Atrium Kentish Town Road London NW1 8NL

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jul 2023

Action Date: 30 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-30

Documents

View document PDF

Resolution

Date: 21 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2023

Action Date: 24 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 30 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 19 Apr 2022

Action Date: 25 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-25

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2021

Action Date: 30 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2020

Action Date: 30 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2019

Action Date: 29 Jul 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097068140002

Charge creation date: 2019-07-29

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 30 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 18 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2018

Action Date: 30 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Jan 2018

Action Date: 18 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-18

Old address: 6 Milne Feild Pinner Hatch End Middlesex HA5 4DP England

New address: 136-144 Golders Green Road London NW11 8HB

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Nov 2017

Action Date: 23 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-10-23

Charge number: 097068140001

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jul 2017

Action Date: 30 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 01 Jul 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Chopstix Trading Limited

Notification date: 2017-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Jul 2017

Action Date: 30 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-04-30

Psc name: Fatbardh Arifaj

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-01

Officer name: Fatbardh Arifaj

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA01

New date: 2017-04-30

Made up date: 2017-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bassam Elia

Appointment date: 2017-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-01

Officer name: Mr Menashe Sadik

Documents

View document PDF

Capital allotment shares

Date: 11 May 2017

Action Date: 01 Apr 2017

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2016

Action Date: 27 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-27

Documents

View document PDF

Incorporation company

Date: 28 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADVANTAGE GROUP HOLDINGS (UK) LIMITED

UNIT 3 BRENTON BUSINESS COMPLEX,BURY,BL9 7BE

Number:09784623
Status:ACTIVE
Category:Private Limited Company

BLUEBIRD ELECTRONIC SERVICES LIMITED

10 PRINCESS ARCADE,CRAYFORD,DA1 4JD

Number:01420745
Status:LIQUIDATION
Category:Private Limited Company

CARTWRIGHT 1S DEVELOPMENTS LIMITED

6TH FLOOR,LONDON,NW1 3BG

Number:04773784
Status:ACTIVE
Category:Private Limited Company
Number:04707137
Status:ACTIVE
Category:Private Limited Company

RCD CONSULTANTS LTD

9 BIRCH TREE WAY,MAIDSTONE,ME15 7RP

Number:06424615
Status:ACTIVE
Category:Private Limited Company

SHAHID KHAN JOINERY LIMITED

11 SHERBORNE ROAD,FELTHAM,TW14 8ES

Number:11601337
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