MESSENGER OF SAINT ANTHONY UK

C/O Slig Law Llp Temple Chambers C/O Slig Law Llp Temple Chambers, London, EC4Y 0DA, England
StatusACTIVE
Company No.11201248
Category
Incorporated12 Feb 2018
Age6 years, 3 months, 20 days
JurisdictionEngland Wales

SUMMARY

MESSENGER OF SAINT ANTHONY UK is an active with number 11201248. It was incorporated 6 years, 3 months, 20 days ago, on 12 February 2018. The company address is C/O Slig Law Llp Temple Chambers C/O Slig Law Llp Temple Chambers, London, EC4Y 0DA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 28 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 11 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: Temple Chambers 3-7 Temple Avenue London EC4Y 0DA England

New address: C/O Slig Law Llp Temple Chambers 3-7 Temple Avenue London EC4Y 0DA

Change date: 2023-06-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jun 2023

Action Date: 19 Jun 2023

Category: Address

Type: AD01

Old address: Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA England

New address: Temple Chambers 3-7 Temple Avenue London EC4Y 0DA

Change date: 2023-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 11 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2022

Action Date: 11 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-11

Documents

View document PDF

Change to a person with significant control

Date: 16 Dec 2021

Action Date: 22 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2021-11-22

Psc name: Provincia Padovana Frati Minori Conventuali

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-10-27

Officer name: Mrs Kate Elizabeth Castellani

Documents

View document PDF

Termination director company with name termination date

Date: 28 Sep 2021

Action Date: 15 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-15

Officer name: Jesmond Pawley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 11 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-11

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Giancarlo Zamengo

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Giorgia Sartori

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Liam Patrick Redmond

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Jesmond Pawley

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Thomas Mary Hanley

Change date: 2020-10-15

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-15

Officer name: Mr Kevin Roy Grant

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2020

Action Date: 15 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mario Conte

Change date: 2020-10-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2020

Action Date: 29 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-29

Officer name: Mr Kevin Roy Grant

Documents

View document PDF

Appoint person director company with name date

Date: 28 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gerard Thomas Mary Hanley

Appointment date: 2020-09-01

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2020

Action Date: 12 Feb 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Notification date: 2018-02-12

Psc name: Provincia Padovana Frati Minori Conventuali

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 15 Sep 2020

Action Date: 15 Sep 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-09-15

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2020

Action Date: 01 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Liam Patrick Redmond

Appointment date: 2020-09-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Apr 2020

Action Date: 16 Apr 2020

Category: Address

Type: AD01

Old address: 10 Queen Street Place London EC4R 1BE United Kingdom

Change date: 2020-04-16

New address: Slig Law Llp Hamilton House 1 Temple Avenue London EC4Y 0HA

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2020

Action Date: 11 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2019

Action Date: 01 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin Roy Grant

Change date: 2019-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Feb 2019

Action Date: 11 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Feb 2019

Action Date: 15 Feb 2019

Category: Address

Type: AD01

New address: 10 Queen Street Place London EC4R 1BE

Change date: 2019-02-15

Old address: C/O Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE United Kingdom

Documents

View document PDF

Resolution

Date: 28 Sep 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current shortened

Date: 01 Mar 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2019-02-28

New date: 2018-12-31

Documents

View document PDF

Incorporation company

Date: 12 Feb 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROWNS SKIP HIRE LIMITED

167 PARK STREET,CLEETHORPES,DN35 7LX

Number:04783971
Status:ACTIVE
Category:Private Limited Company

EBURY TECHNOLOGY LIMITED

THIRD FLOOR 80-100 VICTORIA STREET,LONDON,SW1E 5JL

Number:08802243
Status:ACTIVE
Category:Private Limited Company

J S HEATING & MAINTENANCE LTD

14 YOKERMILL ROAD,GLASGOW,G13 4PF

Number:SC406870
Status:ACTIVE
Category:Private Limited Company

LAWTOMOTIVE LIMITED

UNIT 9 CARVER BUSINESS PARK,STAFFORD,ST16 3HR

Number:10205715
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARK SANDERS LIMITED

34 HILL VIEW ROAD,FAREHAM,PO16 8DB

Number:06170675
Status:ACTIVE
Category:Private Limited Company

TEAM SPRINGBOARD CIC

9 BEECHWOOD AVENUE,COVENTRY,CV5 6DF

Number:09332790
Status:ACTIVE
Category:Community Interest 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