CS01 |
Confirmation statement with no updates 8th March 2024
filed on: 8th, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2023
filed on: 15th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 29th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2022
filed on: 29th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
31st August 2021 - the day director's appointment was terminated
filed on: 29th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 11th, October 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2021
filed on: 12th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 11th, September 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2019
filed on: 11th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 1st June 2017 director's details were changed
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st June 2017
filed on: 8th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st June 2017 - the day director's appointment was terminated
filed on: 8th, August 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th March 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CERTNM |
Company name changed direct seafish LIMITEDcertificate issued on 09/03/17
filed on: 9th, March 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th March 2017
filed on: 9th, March 2017
|
resolution |
Free Download
(2 pages)
|
NM06 |
Change of name with request to seek comments from relevant body
filed on: 9th, March 2017
|
change of name |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 29th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th March 2016 with full list of members
filed on: 29th, March 2016
|
annual return |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 29th March 2016: 1.00 GBP
|
capital |
|
AD01 |
Address change date: 19th January 2016. New Address: 47 Albert Street Aberdeen AB25 1XT. Previous address: Unit 4 Deemouth Business Centre South Esplanade East Aberdeen AB11 9PB
filed on: 19th, January 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 25th, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th March 2015 with full list of members
filed on: 9th, March 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 5th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th March 2014 with full list of members
filed on: 13th, March 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, August 2013
|
accounts |
Free Download
(5 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 8th March 2013
filed on: 6th, June 2013
|
document replacement |
Free Download
(19 pages)
|
AP01 |
New director was appointed on 3rd May 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 8th March 2013 with full list of members
filed on: 3rd, May 2013
|
annual return |
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 14 Carden Place Aberdeen AB10 1UR Scotland on 3rd July 2012
filed on: 3rd, July 2012
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st March 2013 to 31st December 2012
filed on: 27th, June 2012
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 19th June 2012
filed on: 19th, June 2012
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
|
officers |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 11th June 2012
filed on: 11th, June 2012
|
officers |
Free Download
(4 pages)
|
TM02 |
6th June 2012 - the day secretary's appointment was terminated
filed on: 6th, June 2012
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 23rd May 2012
filed on: 23rd, May 2012
|
officers |
Free Download
(3 pages)
|
TM01 |
1st May 2012 - the day director's appointment was terminated
filed on: 1st, May 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th April 2012
filed on: 26th, April 2012
|
officers |
Free Download
(3 pages)
|
CERTNM |
Company name changed mackinco (75) LIMITEDcertificate issued on 13/04/12
filed on: 13th, April 2012
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 8th, March 2012
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|