ANTONINE TECHNOLOGY LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/02/2510 February 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-28 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-28 with updates

View Document

07/02/237 February 2023 Director's details changed for Mr Azhar Ali Din on 2022-02-28

View Document

07/02/237 February 2023 Change of details for Mr Azhar Ali Din as a person with significant control on 2022-02-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/10/2219 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

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

View Document

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

View Document

18/02/2218 February 2022 Appointment of Mr Azhar Ali Din as a director on 2021-11-16

View Document

18/02/2218 February 2022 Appointment of Mrs Naheeda Ali Din as a director on 2021-11-16

View Document

18/02/2218 February 2022 Termination of appointment of Naheeda Ali Din as a director on 2021-11-16

View Document

18/02/2218 February 2022 Termination of appointment of Azhar Ali Din as a director on 2022-02-10

View Document

18/02/2218 February 2022 Termination of appointment of Richard Thorburn as a director on 2021-11-16

View Document

18/02/2218 February 2022 Appointment of Mr Richard Thorburn as a director on 2021-11-16

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-28 with updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

12/01/2112 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

04/02/204 February 2020 CONFIRMATION STATEMENT MADE ON 28/01/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

19/06/1919 June 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES

View Document

22/10/1822 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

29/09/1729 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

03/05/163 May 2016 APPOINTMENT TERMINATED, SECRETARY NAHEEDA DIN

View Document

03/05/163 May 2016 DIRECTOR APPOINTED NAHEEDA ALI DIN

View Document

03/02/163 February 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

09/10/159 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

30/03/1530 March 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/03/1417 March 2014 Annual return made up to 28 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

26/04/1326 April 2013 REGISTERED OFFICE CHANGED ON 26/04/2013 FROM 5 GLEN DEVON GROVE CUMBERNAULD GLASGOW G68 0FW UNITED KINGDOM

View Document

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

View Document

20/02/1320 February 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

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

View Document

25/05/1225 May 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

02/02/122 February 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 2 DROVE HILL CUMBERNAULD G68 9DL

View Document

18/04/1118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

22/02/1022 February 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

08/02/108 February 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / AZHAR ALI DIN / 28/01/2010

View Document

17/02/0917 February 2009 31/01/09 TOTAL EXEMPTION FULL

View Document

10/02/0910 February 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/0812 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

11/02/0811 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 NEW DIRECTOR APPOINTED

View Document

28/01/0828 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/0828 January 2008 DIRECTOR RESIGNED

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document


More Company Information


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