- Company Overview for ANTARES STUDIO LTD (SC567287)
- Filing history for ANTARES STUDIO LTD (SC567287)
- People for ANTARES STUDIO LTD (SC567287)
- More for ANTARES STUDIO LTD (SC567287)
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
|