Advanced company searchLink opens in new window

ANTILLES HOLDINGS LIMITED

Company number 09614991

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)
20 Aug 2024 AA Unaudited abridged accounts made up to 31 May 2024
03 Jun 2024 CS01 Confirmation statement made on 29 May 2024 with updates
30 May 2024 PSC04 Change of details for Mr Mark Sean Grocock as a person with significant control on 13 May 2024
31 Aug 2023 AA Unaudited abridged accounts made up to 31 May 2023
08 Jul 2023 RP04CS01 Second filing of Confirmation Statement dated 29 May 2023
30 May 2023 CS01 29/05/23 Statement of Capital gbp 100
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholders information) was registered on 08/07/2023
20 Sep 2022 RP04CS01 Second filing of Confirmation Statement dated 29 May 2020
20 Sep 2022 AA Unaudited abridged accounts made up to 31 May 2022
30 May 2022 CS01 Confirmation statement made on 29 May 2022 with updates
24 May 2022 AD01 Registered office address changed from 3 Colwick Quays Colwick Nottingham Nottinghamshire NG4 2JY United Kingdom to 1 Derby Road Eastwood Nottingham NG16 3PA on 24 May 2022
28 Feb 2022 AA Micro company accounts made up to 31 May 2021
17 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
17 Sep 2021 SH08 Change of share class name or designation
10 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with no updates
19 May 2021 AA Micro company accounts made up to 31 May 2020
01 Jul 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 20/09/2022.
11 Feb 2020 AD01 Registered office address changed from 64-66 Outram Street Sutton-in-Ashfield Nottinghamshire NG17 4FS United Kingdom to 3 Colwick Quays Colwick Nottingham Nottinghamshire NG4 2JY on 11 February 2020
20 Sep 2019 AA Micro company accounts made up to 31 May 2019
03 Jul 2019 CS01 Confirmation statement made on 29 May 2019 with updates
27 Feb 2019 AA Micro company accounts made up to 31 May 2018
07 Jun 2018 CS01 Confirmation statement made on 29 May 2018 with no updates
28 Feb 2018 AA Micro company accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
08 Dec 2016 AA Total exemption full accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100