- Company Overview for ANTARES GLOBAL HOLDINGS LIMITED (09824553)
- Filing history for ANTARES GLOBAL HOLDINGS LIMITED (09824553)
- People for ANTARES GLOBAL HOLDINGS LIMITED (09824553)
- More for ANTARES GLOBAL HOLDINGS LIMITED (09824553)
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) |
---|---|---|---|
11 Jun 2020 | TM02 | Termination of appointment of James Michael Linsao as a secretary on 11 June 2020 | |
08 Oct 2019 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
03 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
19 Feb 2019 | TM01 | Termination of appointment of Stephen David Redmond as a director on 15 February 2019 | |
12 Dec 2018 | AP01 | Appointment of Mr Sandeep Nanda as a director on 12 December 2018 | |
19 Oct 2018 | PSC08 | Notification of a person with significant control statement | |
17 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
17 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
02 Aug 2018 | PSC07 | Cessation of Qic Capital Llc as a person with significant control on 1 August 2018 | |
03 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
18 Oct 2017 | AD01 | Registered office address changed from 10 Lime Street London EC3M 7AA United Kingdom to 21 Lime Street London EC3M 7HB on 18 October 2017 | |
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
12 Nov 2015 | AA01 | Current accounting period extended from 31 October 2016 to 31 December 2016 | |
14 Oct 2015 | NEWINC |
Incorporation
Statement of capital on 2015-10-14
|