ANTON CORP LIMITED

06746962
4TH FLOOR, 3-4 HARDWICK STREET LONDON ENGLAND EC1R 4RB

Documents

Documents
Date Category Description Pages
18 Oct 2024 accounts Annual Accounts 29 Buy now
08 Aug 2024 mortgage Registration of a charge 47 Buy now
27 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
27 Mar 2024 mortgage Statement of satisfaction of a charge 1 Buy now
25 Mar 2024 mortgage Registration of a charge 22 Buy now
23 Mar 2024 mortgage Registration of a charge 65 Buy now
23 Mar 2024 mortgage Registration of a charge 26 Buy now
11 Mar 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 34 Buy now
10 Mar 2023 accounts Amended Accounts 28 Buy now
10 Mar 2023 accounts Amended Accounts 28 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Nov 2022 mortgage Registration of a charge 30 Buy now
02 Oct 2022 accounts Annual Accounts 14 Buy now
12 Aug 2022 mortgage Registration of a charge 51 Buy now
28 Jul 2022 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2022 resolution Resolution 2 Buy now
06 Jul 2022 mortgage Registration of a charge 50 Buy now
12 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2021 accounts Annual Accounts 13 Buy now
07 Apr 2021 officers Appointment of secretary (Mr Johnny Borchardt) 2 Buy now
07 Apr 2021 officers Termination of appointment of secretary (Rebecca Vaughan) 1 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2020 mortgage Statement of satisfaction of a charge 1 Buy now
06 Nov 2020 mortgage Registration of a charge 24 Buy now
11 Jun 2020 accounts Annual Accounts 25 Buy now
30 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Apr 2019 accounts Annual Accounts 24 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2018 accounts Annual Accounts 25 Buy now
20 Mar 2018 officers Termination of appointment of secretary (Tamaira Bymoen) 1 Buy now
20 Mar 2018 officers Appointment of secretary (Miss Rebecca Vaughan) 2 Buy now
24 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 officers Appointment of secretary (Ms Tamaira Bymoen) 2 Buy now
06 Jul 2017 officers Termination of appointment of secretary (Sabina Chvojkova) 1 Buy now
06 Jul 2017 accounts Annual Accounts 23 Buy now
20 Jan 2017 resolution Resolution 3 Buy now
14 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 accounts Annual Accounts 23 Buy now
17 Nov 2015 annual-return Annual Return 3 Buy now
09 Oct 2015 accounts Annual Accounts 22 Buy now
08 Dec 2014 officers Termination of appointment of secretary 1 Buy now
08 Dec 2014 officers Termination of appointment of secretary (David Owen-Conway) 1 Buy now
20 Nov 2014 officers Appointment of secretary (Miss Sabina Chvojkova) 2 Buy now
12 Nov 2014 annual-return Annual Return 4 Buy now
06 Aug 2014 officers Change of particulars for director (Sebastien Frederi Raybaud) 2 Buy now
30 Apr 2014 accounts Annual Accounts 7 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
15 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Sep 2013 officers Appointment of secretary (Mr David Owen-Conway) 2 Buy now
10 Sep 2013 capital Return of Allotment of shares 5 Buy now
10 Sep 2013 resolution Resolution 1 Buy now
09 Sep 2013 officers Termination of appointment of secretary (Pk Cosec Services Limited) 1 Buy now
09 Sep 2013 capital Return of Allotment of shares 3 Buy now
03 Jul 2013 officers Change of particulars for director (Sebastien Frederi Raybaud) 2 Buy now
08 May 2013 accounts Annual Accounts 6 Buy now
29 Dec 2012 mortgage Particulars of a mortgage or charge 5 Buy now
11 Dec 2012 annual-return Annual Return 4 Buy now
15 Jun 2012 accounts Annual Accounts 7 Buy now
01 Mar 2012 miscellaneous Miscellaneous 1 Buy now
17 Nov 2011 annual-return Annual Return 4 Buy now
29 Mar 2011 accounts Annual Accounts 7 Buy now
22 Mar 2011 accounts Change Account Reference Date Company Previous Extended 3 Buy now
22 Nov 2010 annual-return Annual Return 4 Buy now
25 Jun 2010 accounts Annual Accounts 6 Buy now
07 May 2010 officers Termination of appointment of secretary (Sebastien Raybaud) 1 Buy now
07 May 2010 officers Appointment of corporate secretary (Pk Cosec Services Limited) 2 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
12 Aug 2009 address Registered office changed on 12/08/2009 from 62D blomfield road london W9 2PA 1 Buy now
11 Nov 2008 incorporation Incorporation Company 17 Buy now