Advanced company searchLink opens in new window

DAVID ANTROBUS MARKETING LTD

Company number 03954769

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Mar 2024 CS01 Confirmation statement made on 23 March 2024 with updates
13 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
24 Mar 2023 CS01 Confirmation statement made on 23 March 2023 with no updates
24 Mar 2023 PSC04 Change of details for Mrs Margurita Maria Antrobus as a person with significant control on 23 March 2023
24 Mar 2023 PSC04 Change of details for Mr David Antrobus as a person with significant control on 23 March 2023
27 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
25 Mar 2022 CS01 Confirmation statement made on 23 March 2022 with no updates
18 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
26 Mar 2021 CS01 Confirmation statement made on 23 March 2021 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
01 Apr 2020 CS01 Confirmation statement made on 23 March 2020 with no updates
19 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
28 Mar 2019 CS01 Confirmation statement made on 23 March 2019 with no updates
22 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
29 Mar 2018 CH01 Director's details changed for Mrs Sophie Carter on 23 March 2018
29 Mar 2018 CS01 Confirmation statement made on 23 March 2018 with no updates
29 Mar 2018 CH01 Director's details changed for Mr David Antrobus on 23 March 2018
29 Mar 2018 CH03 Secretary's details changed for Mrs Margurita Maria Antrobus on 23 March 2018
12 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
07 Aug 2017 TM01 Termination of appointment of Paul Sigsworth as a director on 1 July 2017
20 Apr 2017 CS01 Confirmation statement made on 23 March 2017 with updates
16 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
06 Jan 2016 AP01 Appointment of Mr Paul Sigsworth as a director on 14 October 2015
01 Oct 2015 AD01 Registered office address changed from The Hub Building 5 Royal Court Gadbrook Park Northwich Cheshire CW9 7UT to Suite a and B, West Barn Bentleys Farm Lane Higher Whitley Warrington WA4 4QW on 1 October 2015