CERTNM |
Company name changed l-claire LTDcertificate issued on 29/01/24
filed on: 29th, January 2024
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CS01 |
Confirmation statement with no updates 29th December 2023
filed on: 3rd, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 7th September 2023 director's details were changed
filed on: 7th, September 2023
|
officers |
Free Download
(2 pages)
|
CH03 |
On 7th September 2023 secretary's details were changed
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 7th September 2023. New Address: 48 West George Street 48 West George Street Clyde Offices 2nd Floor Glasgow G2 1BP. Previous address: 29/1 Bruntsfield Gardens Edinburgh EH10 4DY Scotland
filed on: 7th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
7th September 2023 - the day director's appointment was terminated
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
TM02 |
7th September 2023 - the day secretary's appointment was terminated
filed on: 7th, September 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2022
filed on: 26th, April 2023
|
accounts |
Free Download
(3 pages)
|
CERTNM |
Company name changed aemtek LTD.certificate issued on 13/03/23
filed on: 13th, March 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 27th December 2022 director's details were changed
filed on: 30th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 29th December 2022
filed on: 29th, December 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 27th November 2022. New Address: 29/1 Bruntsfield Gardens Edinburgh EH10 4DY. Previous address: Edinburgh Business School Riccarton Currie EH14 4AS Scotland
filed on: 27th, November 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th October 2022
filed on: 30th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 29th May 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 14th August 2022
filed on: 23rd, August 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th August 2022. New Address: Edinburgh Business School Riccarton Currie EH14 4AS. Previous address: 87/3 Bruntsfield Place Edinburgh EH10 4HG Scotland
filed on: 14th, August 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th May 2022
filed on: 30th, May 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 29th May 2022. New Address: 87/3 Bruntsfield Place Edinburgh EH10 4HG. Previous address: Edinburgh Business School Edinburgh Business School Riccarton Midlothian EH14 4AS Scotland
filed on: 29th, May 2022
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th May 2022: 1.00 GBP
filed on: 29th, May 2022
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd December 2021
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2021 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 3rd December 2021 director's details were changed
filed on: 3rd, December 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st July 2020
filed on: 27th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 4th April 2021
filed on: 6th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd January 2021
filed on: 3rd, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 1st November 2020 director's details were changed
filed on: 1st, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 23rd July 2020. New Address: Edinburgh Business School Edinburgh Business School Riccarton Midlothian EH14 4AS. Previous address: Edinburgh Business School Incubator Riccarton Currie EH14 4AS Scotland
filed on: 23rd, July 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 4th April 2020
filed on: 5th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th February 2020. New Address: Edinburgh Business School Incubator Riccarton Currie EH14 4AS. Previous address: 25/4 Sinclair Place Edinburgh EH11 1AN United Kingdom
filed on: 13th, February 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2nd September 2019
filed on: 2nd, September 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 13th June 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th February 2019
filed on: 19th, February 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
CH01 |
On 5th February 2019 director's details were changed
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th January 2019
filed on: 28th, January 2019
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 20th December 2018
filed on: 27th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th December 2018
filed on: 27th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 20th July 2018: 1.00 GBP
|
capital |
|