Advanced company searchLink opens in new window

ANTONINE INVESTMENT MANAGERS LIMITED

Company number SC439228

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)
17 May 2024 AA Total exemption full accounts made up to 31 December 2023
13 Feb 2024 CS01 Confirmation statement made on 4 February 2024 with no updates
13 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Feb 2023 CS01 Confirmation statement made on 4 February 2023 with no updates
29 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
18 Feb 2022 CS01 Confirmation statement made on 4 February 2022 with updates
01 Sep 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Sep 2021 MA Memorandum and Articles of Association
26 Aug 2021 SH01 Statement of capital following an allotment of shares on 15 June 2021
  • GBP 203
15 Apr 2021 AA Total exemption full accounts made up to 31 December 2020
07 Mar 2021 CS01 Confirmation statement made on 4 February 2021 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
11 Mar 2020 CS01 Confirmation statement made on 4 February 2020 with updates
20 Dec 2019 CS01 Confirmation statement made on 20 December 2019 with no updates
13 Dec 2019 AD01 Registered office address changed from 1 Wallacerig Gardens Brightons Falkirk Stirlingshire FK2 0SG Scotland to Suite 3B the Hub, East Gateway Business Park Beancross Road Grangemouth FK3 8WH on 13 December 2019
13 Dec 2019 TM01 Termination of appointment of Erin Lesley Gillon as a director on 31 August 2019
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jan 2019 CS01 Confirmation statement made on 20 December 2018 with updates
03 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 20 December 2017 with updates
22 Dec 2017 PSC04 Change of details for Mr Craig Gillon as a person with significant control on 21 November 2017
22 Dec 2017 PSC04 Change of details for Mrs Fiona Gillon as a person with significant control on 10 November 2017
12 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 20 December 2016 with updates
22 Dec 2016 AD01 Registered office address changed from Suite 3B the Hub Beancross Road Grangemouth FK3 8WH to 1 Wallacerig Gardens Brightons Falkirk Stirlingshire FK2 0SG on 22 December 2016