Antth Ltd (reg no 12619583) is a private limited company created on 2020-05-22 originating in United Kingdom. The firm can be found at Flat 13 Chapel Court, St Marks Road, Enfield EN1 1DT. Changed on 2021-02-11, the previous name this enterprise utilized was Ydmtc Ltd. Antth Ltd operates SIC: 47710 - "retail sale of clothing in specialised stores".
Company details
Name
Antth Ltd
Number
12619583
Date of Incorporation:
2020-05-22
End of financial year:
31 May
Address:
Flat 13 Chapel Court, St Marks Road, Enfield, EN1 1DT
SIC code:
47710 - Retail sale of clothing in specialised stores
As for the 2 directors that can be found in the aforementioned company, we can name: Samuel B. (in the company from 22 May 2020), Steven K. (appointment date: 22 May 2020). The Companies House indexes 2 persons of significant control, namely: Steven K. owns 1/2 or less of shares, Samuel B. owns 1/2 or less of shares.
Directors
Accounts data
Date of Accounts
2021-05-31
2022-05-31
2023-05-31
Current Assets
1,251
663
749
Total Assets Less Current Liabilities
-4,706
-7,344
-10,158
People with significant control
Steven K.
22 May 2020
Nature of control:
25-50% shares
Samuel B.
22 May 2020
Nature of control:
25-50% shares
Filings
Categories:
Accounts
Address
Confirmation statement
Incorporation
Officers
Persons with significant control
Resolution
Download filing
(CS01) Confirmation statement with updates Sunday 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
Free Download
(4 pages)
Download filing
(CS01) Confirmation statement with updates Sunday 21st May 2023
filed on: 22nd, May 2023
| confirmation statement
Free Download
(4 pages)
(CH01) On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from Flat 13 st. Marks Road Enfield Hertfordshire EN1 1DT England to Flat 13 Chapel Court St Marks Road Enfield Greater London EN1 1DT on Tuesday 16th May 2023
filed on: 16th, May 2023
| address
Free Download
(1 page)
(PSC04) Change to a person with significant control Tuesday 16th May 2023
filed on: 16th, May 2023
| persons with significant control
Free Download
(2 pages)
(CH01) On Tuesday 16th May 2023 director's details were changed
filed on: 16th, May 2023
| officers
Free Download
(2 pages)
(AD01) Registered office address changed from 55 Washington Terrace North Shields NE30 2HG England to Flat 13 st. Marks Road Enfield Hertfordshire EN1 1DT on Monday 15th May 2023
filed on: 15th, May 2023
| address
Free Download
(1 page)
(AA) Accounts for a micro company for the period ending on Tuesday 31st May 2022
filed on: 21st, February 2023
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with updates Saturday 21st May 2022
filed on: 23rd, May 2022
| confirmation statement
Free Download
(4 pages)
(AA) Accounts for a micro company for the period ending on Monday 31st May 2021
filed on: 21st, February 2022
| accounts
Free Download
(3 pages)
(CS01) Confirmation statement with updates Friday 21st May 2021
filed on: 21st, May 2021
| confirmation statement
Free Download
(5 pages)
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thursday 11th February 2021
filed on: 11th, February 2021
| resolution
Free Download
(3 pages)
(NM01) Resolution of change of name
change of name
(NEWINC) Company registration
filed on: 22nd, May 2020
| incorporation