Advanced company searchLink opens in new window

ANTI-WORLDS RELEASING LTD

Company number 11945126

Filter by category

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)
12 Apr 2024 PSC04 Change of details for Mr Andrew John Charles Starke as a person with significant control on 12 April 2024
12 Apr 2024 PSC04 Change of details for Ms Zoe Ann Flower as a person with significant control on 12 April 2024
12 Apr 2024 CH01 Director's details changed for Mr Andrew John Charles Starke on 12 April 2024
12 Apr 2024 CH01 Director's details changed for Ms Zoe Ann Flower on 12 April 2024
05 Apr 2024 AD01 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Applegate the Street Wilmington BN26 5SQ on 5 April 2024
13 Dec 2023 AA Micro company accounts made up to 31 March 2023
18 Apr 2023 CS01 Confirmation statement made on 12 April 2023 with updates
30 Dec 2022 AA Micro company accounts made up to 31 March 2022
01 Jun 2022 PSC07 Cessation of Sam Dunn as a person with significant control on 31 May 2022
01 Jun 2022 PSC07 Cessation of Jason Wood as a person with significant control on 1 June 2022
01 Jun 2022 TM01 Termination of appointment of Sam Dunn as a director on 31 May 2022
26 Apr 2022 CS01 Confirmation statement made on 12 April 2022 with updates
31 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 Dec 2021 TM01 Termination of appointment of Jason Wood as a director on 7 December 2021
10 Nov 2021 PSC04 Change of details for Mr Jason Wood as a person with significant control on 1 November 2020
22 Apr 2021 CS01 Confirmation statement made on 12 April 2021 with updates
27 Oct 2020 AA Micro company accounts made up to 31 March 2020
25 Jul 2020 PSC04 Change of details for Mr Andrew John Charles Starke as a person with significant control on 23 October 2019
25 Jul 2020 PSC04 Change of details for Ms Zoe Ann Flower as a person with significant control on 23 October 2019
25 Jul 2020 PSC04 Change of details for Mr Sam Dunn as a person with significant control on 23 October 2019
12 Jun 2020 AA01 Previous accounting period shortened from 30 April 2020 to 31 March 2020
05 May 2020 CS01 Confirmation statement made on 12 April 2020 with updates
22 Oct 2019 TM01 Termination of appointment of John Morrissey as a director on 22 October 2019
22 Oct 2019 PSC07 Cessation of John Morrissey as a person with significant control on 22 October 2019
13 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-13
  • GBP 5
  • MODEL ARTICLES ‐ Model articles adopted