- Company Overview for ANTONINE TECHNOLOGY LTD (SC336791)
- Filing history for ANTONINE TECHNOLOGY LTD (SC336791)
- People for ANTONINE TECHNOLOGY LTD (SC336791)
- More for ANTONINE TECHNOLOGY LTD (SC336791)
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) |
---|---|---|---|
06 Feb 2017 | CS01 | Confirmation statement made on 28 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
03 May 2016 | AP01 | Appointment of Naheeda Ali Din as a director on 6 April 2016 | |
03 May 2016 | TM02 | Termination of appointment of Naheeda Ali Din as a secretary on 6 April 2016 | |
03 Feb 2016 | AR01 |
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
30 Mar 2015 | AR01 |
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-30
|
|
17 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 28 January 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
05 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Apr 2013 | AD01 | Registered office address changed from 5 Glen Devon Grove Cumbernauld Glasgow G68 0FW United Kingdom on 26 April 2013 | |
15 Mar 2013 | AD01 | Registered office address changed from C/O D.M. Mcnaught & Co. Ltd. 166 Buchanan Street Glasgow G1 2LS Scotland on 15 March 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 28 January 2013 with full list of shareholders | |
23 Oct 2012 | AD01 | Registered office address changed from C/O Paul Mckendry & Co 13/15 the Wynd Cumbernauld Glasgow G67 2ST United Kingdom on 23 October 2012 | |
25 May 2012 | AA | Total exemption full accounts made up to 31 January 2012 | |
02 Feb 2012 | AR01 | Annual return made up to 28 January 2012 with full list of shareholders | |
02 Jun 2011 | AD01 | Registered office address changed from 2 Drove Hill Cumbernauld G68 9DL on 2 June 2011 | |
18 Apr 2011 | AA | Total exemption full accounts made up to 31 January 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
22 Feb 2010 | AA | Total exemption full accounts made up to 31 January 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
08 Feb 2010 | CH01 | Director's details changed for Azhar Ali Din on 28 January 2010 | |
17 Feb 2009 | AA | Total exemption full accounts made up to 31 January 2009 | |
10 Feb 2009 | 363a | Return made up to 28/01/09; full list of members | |
10 Feb 2009 | 88(2) | Ad 01/02/08-01/02/08\part-paid \gbp si 100@1=100\gbp ic 202/302\ |