Advanced company searchLink opens in new window

ANTARES STUDIO LTD

Company number SC567287

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)
07 Jan 2024 AA Micro company accounts made up to 31 May 2023
16 Sep 2023 CH01 Director's details changed for Mrs Magdalena Anna Gdanska on 16 September 2023
16 Sep 2023 PSC04 Change of details for Mr Robert Jaroslaw Gdanski as a person with significant control on 16 September 2023
16 Sep 2023 PSC04 Change of details for Mrs Magdalena Anna Gdanska as a person with significant control on 16 September 2023
12 Jun 2023 CS01 Confirmation statement made on 29 May 2023 with no updates
15 Nov 2022 AD01 Registered office address changed from 8 8 Kiltongue Lane G72 8XY Glasgow South Lanarkshire G72 8XY Scotland to 8 Kiltongue Lane G72 8XY Glasgow on 15 November 2022
15 Nov 2022 AD01 Registered office address changed from 5 Maccallum Drive Cambuslang Glasgow G72 7GF Scotland to 8 8 Kiltongue Lane G72 8XY Glasgow South Lanarkshire G72 8XY on 15 November 2022
14 Oct 2022 AA Micro company accounts made up to 31 May 2022
16 Jun 2022 CS01 Confirmation statement made on 29 May 2022 with no updates
16 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 May 2020
05 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
06 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
01 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with updates
01 Jun 2018 AD01 Registered office address changed from 272 Bath Street Glasgow G2 4JR Scotland to 5 Maccallum Drive Cambuslang Glasgow G72 7GF on 1 June 2018
01 Jun 2017 TM01 Termination of appointment of Robert Jaroslaw Gdanski as a director on 30 May 2017
30 May 2017 NEWINC Incorporation
Statement of capital on 2017-05-30
  • GBP 2