ANTAL INTERNATIONAL NETWORK LIMITED

Register to unlock more data on OkredoRegister

ANTAL INTERNATIONAL NETWORK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04117791

Incorporation date

30/11/2000

Size

Small

Contacts

Registered address

Registered address

C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HPCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2000)
dot icon26/02/2026
Director's details changed for Mr Anthony Michael Goodwin on 2026-02-26
dot icon26/02/2026
Change of details for Antal International Limited as a person with significant control on 2026-02-26
dot icon16/12/2025
Accounts for a small company made up to 2024-12-31
dot icon05/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon05/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon19/11/2024
Accounts for a small company made up to 2023-12-31
dot icon01/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon06/10/2022
Accounts for a small company made up to 2021-12-31
dot icon06/04/2022
Accounts for a small company made up to 2020-12-31
dot icon24/01/2022
Confirmation statement made on 2021-11-30 with no updates
dot icon20/04/2021
Compulsory strike-off action has been discontinued
dot icon17/04/2021
Accounts for a small company made up to 2019-12-31
dot icon13/04/2021
First Gazette notice for compulsory strike-off
dot icon01/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon09/11/2020
Director's details changed for Mr Anthony Michael Goodwin on 2019-01-08
dot icon20/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon04/11/2019
Accounts for a small company made up to 2018-12-31
dot icon21/01/2019
Confirmation statement made on 2018-11-30 with updates
dot icon14/01/2019
Director's details changed for Mr Sagar Ramnik Ruparelia on 2019-01-08
dot icon05/10/2018
Accounts for a small company made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2017-11-30 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon03/02/2017
Confirmation statement made on 2016-11-30 with updates
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon10/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon12/10/2015
Accounts for a small company made up to 2014-12-31
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon28/10/2014
Termination of appointment of Tremayne Elson as a secretary on 2014-05-28
dot icon01/10/2014
Accounts for a small company made up to 2013-12-31
dot icon03/07/2014
Appointment of Mr Sagar Ramnik Ruparelia as a secretary
dot icon03/07/2014
Appointment of Mr Sagar Ramnik Ruparelia as a director
dot icon03/07/2014
Termination of appointment of Tremayne Elson as a director
dot icon20/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon20/12/2013
Register inspection address has been changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Hertfordshire WD17 1DA United Kingdom
dot icon20/11/2013
Appointment of Mr Tremayne Elson as a secretary
dot icon20/11/2013
Appointment of Mr Tremayne Elson as a director
dot icon12/11/2013
Termination of appointment of Paul Russell as a director
dot icon12/11/2013
Termination of appointment of Graeme Read as a secretary
dot icon12/11/2013
Termination of appointment of Graeme Read as a director
dot icon08/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/08/2013
Registered office address changed from C/O C/O Hillier Hopkins Llp 64 Clarendon Road Watford Herts WD17 1DA United Kingdom on 2013-08-21
dot icon10/12/2012
Annual return made up to 2012-11-30 with full list of shareholders
dot icon10/12/2012
Director's details changed for Mr Paul Dean Russell on 2012-11-29
dot icon10/12/2012
Director's details changed for Mr Graeme Read on 2012-11-29
dot icon10/12/2012
Director's details changed for Mr Anthony Michael Goodwin on 2012-11-29
dot icon10/12/2012
Secretary's details changed for Mr Graeme Read on 2012-11-29
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon05/01/2012
Registered office address changed from Second Floor 64 Baker Street London W1U 7GB on 2012-01-05
dot icon14/12/2011
Termination of appointment of Douglas Bugie as a director
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-11-30 with full list of shareholders
dot icon01/11/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-11-30 with full list of shareholders
dot icon08/01/2010
Register(s) moved to registered inspection location
dot icon07/01/2010
Director's details changed for Douglas Bugie on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Graeme Read on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Paul Dean Russell on 2009-10-01
dot icon07/01/2010
Register inspection address has been changed
dot icon07/01/2010
Secretary's details changed for Mr Graeme Read on 2009-10-01
dot icon07/01/2010
Director's details changed for Mr Anthony Goodwin on 2009-10-01
dot icon05/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 30/11/08; full list of members
dot icon15/01/2009
Director's change of particulars / paul russell / 23/06/2008
dot icon21/10/2008
Accounts for a small company made up to 2007-12-31
dot icon17/07/2008
Director appointed douglas bugie
dot icon06/02/2008
Return made up to 30/11/07; full list of members
dot icon15/01/2008
New director appointed
dot icon14/01/2008
Director resigned
dot icon14/01/2008
Director resigned
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon20/04/2007
Resolutions
dot icon19/03/2007
Accounts for a small company made up to 2005-12-31
dot icon20/01/2007
Return made up to 30/11/06; full list of members
dot icon16/10/2006
Accounts for a small company made up to 2004-12-31
dot icon16/02/2006
Registered office changed on 16/02/06 from: regent house 24-25 nutford place london W1H 5YN
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Return made up to 30/11/05; full list of members
dot icon15/11/2005
New director appointed
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon24/01/2005
Return made up to 30/11/04; full list of members
dot icon11/11/2004
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon29/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon14/01/2004
Registered office changed on 14/01/04 from: golden cross house 8 duncannon street london WC2N 4JF
dot icon03/12/2003
New director appointed
dot icon21/11/2003
Return made up to 30/11/03; full list of members
dot icon09/05/2003
Ad 17/04/03--------- £ si 998@1=998 £ ic 2/1000
dot icon12/03/2003
Certificate of change of name
dot icon25/01/2003
Return made up to 30/11/02; full list of members
dot icon17/12/2002
New secretary appointed
dot icon25/10/2002
Accounts for a dormant company made up to 2002-06-30
dot icon25/10/2002
Accounting reference date shortened from 30/11/02 to 30/06/02
dot icon08/10/2002
Registered office changed on 08/10/02 from: 90 tottenham court road london W1T 4AN
dot icon25/09/2002
Accounts for a dormant company made up to 2001-11-30
dot icon09/04/2002
Certificate of change of name
dot icon18/01/2002
Registered office changed on 18/01/02 from: 63 lincolns inn fields london WC2A 3LQ
dot icon18/01/2002
Director resigned
dot icon18/01/2002
Secretary resigned
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New director appointed
dot icon18/01/2002
New secretary appointed
dot icon04/12/2001
Return made up to 30/11/01; full list of members
dot icon30/11/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ruparelia, Sagar Ramnik
Director
28/05/2014 - Present
13
Anthony Michael Goodwin
Director
10/01/2002 - Present
34
Cox, Kevin
Director
11/03/2002 - 14/11/2007
-
Broderick, Patrick
Director
01/10/2005 - 14/11/2007
-
Elson, Tremayne
Secretary
31/10/2013 - 28/05/2014
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTAL INTERNATIONAL NETWORK LIMITED

ANTAL INTERNATIONAL NETWORK LIMITED is an(a) Active company incorporated on 30/11/2000 with the registered office located at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTAL INTERNATIONAL NETWORK LIMITED?

toggle

ANTAL INTERNATIONAL NETWORK LIMITED is currently Active. It was registered on 30/11/2000 .

Where is ANTAL INTERNATIONAL NETWORK LIMITED located?

toggle

ANTAL INTERNATIONAL NETWORK LIMITED is registered at C/O HILLIER HOPKINS LLP, Radius House First Floor, 51 Clarendon Road, Watford, Herts WD17 1HP.

What does ANTAL INTERNATIONAL NETWORK LIMITED do?

toggle

ANTAL INTERNATIONAL NETWORK LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ANTAL INTERNATIONAL NETWORK LIMITED?

toggle

The latest filing was on 26/02/2026: Director's details changed for Mr Anthony Michael Goodwin on 2026-02-26.