ANTONINE TECHNOLOGY LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-01-28 with updates |
31/10/2431 October 2024 | Total exemption full accounts made up to 2024-01-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-01-28 with updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
26/10/2326 October 2023 | Total exemption full accounts made up to 2023-01-31 |
09/02/239 February 2023 | Confirmation statement made on 2023-01-28 with updates |
07/02/237 February 2023 | Director's details changed for Mr Azhar Ali Din on 2022-02-28 |
07/02/237 February 2023 | Change of details for Mr Azhar Ali Din as a person with significant control on 2022-02-28 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
19/10/2219 October 2022 | Total exemption full accounts made up to 2022-01-31 |
18/02/2218 February 2022 | Registered office address changed from C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ to Flat 3/1 3 Newfield Close Glasgow Lanarkshire G40 2UT on 2022-02-18 |
18/02/2218 February 2022 | Registered office address changed from Flat 3/1 3 Newfield Close Glasgow Lanarkshire G40 2UT Scotland to C/O Am Plus Accountancy Ltd Office 1, Chryston Business Centre Cloverhill Place Glasgow G69 9DQ on 2022-02-18 |
18/02/2218 February 2022 | Appointment of Mr Azhar Ali Din as a director on 2021-11-16 |
18/02/2218 February 2022 | Appointment of Mrs Naheeda Ali Din as a director on 2021-11-16 |
18/02/2218 February 2022 | Termination of appointment of Naheeda Ali Din as a director on 2021-11-16 |
18/02/2218 February 2022 | Termination of appointment of Azhar Ali Din as a director on 2022-02-10 |
18/02/2218 February 2022 | Termination of appointment of Richard Thorburn as a director on 2021-11-16 |
18/02/2218 February 2022 | Appointment of Mr Richard Thorburn as a director on 2021-11-16 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with updates |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
12/01/2112 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
04/02/204 February 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
19/06/1919 June 2019 | 31/01/19 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES |
22/10/1822 October 2018 | 31/01/18 TOTAL EXEMPTION FULL |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES |
29/09/1729 September 2017 | 31/01/17 TOTAL EXEMPTION FULL |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
23/08/1623 August 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
03/05/163 May 2016 | APPOINTMENT TERMINATED, SECRETARY NAHEEDA DIN |
03/05/163 May 2016 | DIRECTOR APPOINTED NAHEEDA ALI DIN |
03/02/163 February 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
09/10/159 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
30/03/1530 March 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
17/03/1417 March 2014 | Annual return made up to 28 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
05/09/135 September 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
26/04/1326 April 2013 | REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 5 GLEN DEVON GROVE CUMBERNAULD GLASGOW G68 0FW UNITED KINGDOM |
15/03/1315 March 2013 | REGISTERED OFFICE CHANGED ON 15/03/2013 FROM C/O D.M. MCNAUGHT & CO. LTD. 166 BUCHANAN STREET GLASGOW G1 2LS SCOTLAND |
20/02/1320 February 2013 | Annual return made up to 28 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
23/10/1223 October 2012 | REGISTERED OFFICE CHANGED ON 23/10/2012 FROM C/O PAUL MCKENDRY & CO 13/15 THE WYND CUMBERNAULD GLASGOW G67 2ST UNITED KINGDOM |
25/05/1225 May 2012 | 31/01/12 TOTAL EXEMPTION FULL |
02/02/122 February 2012 | Annual return made up to 28 January 2012 with full list of shareholders |
02/06/112 June 2011 | REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2 DROVE HILL CUMBERNAULD G68 9DL |
18/04/1118 April 2011 | 31/01/11 TOTAL EXEMPTION FULL |
29/03/1129 March 2011 | Annual return made up to 28 January 2011 with full list of shareholders |
22/02/1022 February 2010 | 31/01/10 TOTAL EXEMPTION FULL |
08/02/108 February 2010 | Annual return made up to 28 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / AZHAR ALI DIN / 28/01/2010 |
17/02/0917 February 2009 | 31/01/09 TOTAL EXEMPTION FULL |
10/02/0910 February 2009 | RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS |
12/02/0812 February 2008 | SECRETARY'S PARTICULARS CHANGED |
12/02/0812 February 2008 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0811 February 2008 | SECRETARY'S PARTICULARS CHANGED |
06/02/086 February 2008 | NEW SECRETARY APPOINTED |
05/02/085 February 2008 | NEW DIRECTOR APPOINTED |
28/01/0828 January 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
28/01/0828 January 2008 | DIRECTOR RESIGNED |
28/01/0828 January 2008 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company