About

Registered Number: 04312471
Date of Incorporation: 29/10/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: C/O Aardman Animations Ltd, Gas Ferry Road, Bristol, BS1 6UN

 

Anti Pesto Ltd was founded on 29 October 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. The company does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 13 January 2020
TM02 - Termination of appointment of secretary 09 January 2020
TM01 - Termination of appointment of director 19 December 2019
AP01 - Appointment of director 17 December 2019
AP01 - Appointment of director 17 December 2019
AA - Annual Accounts 08 October 2019
PSC07 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
PSC07 - N/A 09 January 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 12 January 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 13 January 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 17 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
AA - Annual Accounts 13 April 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 20 January 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 15 January 2009
353 - Register of members 14 January 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 15 August 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 01 February 2006
AA - Annual Accounts 17 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 September 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 29 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
395 - Particulars of a mortgage or charge 31 October 2003
363s - Annual Return 22 October 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 29 November 2002
287 - Change in situation or address of Registered Office 30 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
225 - Change of Accounting Reference Date 19 June 2002
CERTNM - Change of name certificate 18 June 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
288a - Notice of appointment of directors or secretaries 22 May 2002
287 - Change in situation or address of Registered Office 23 April 2002
CERTNM - Change of name certificate 22 April 2002
NEWINC - New incorporation documents 29 October 2001

Mortgages & Charges

Description Date Status Charge by
Charge and deed of assignment 20 October 2003 Fully Satisfied

N/A

Security assignment and charge 20 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.