Advanced company searchLink opens in new window

MIMOSA (NO.432) LIMITED

Company number SC094801

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)
11 Jun 2024 AA Accounts for a dormant company made up to 31 March 2024
26 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with no updates
25 Jul 2023 AA Accounts for a dormant company made up to 31 March 2023
20 Feb 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
16 Sep 2022 TM01 Termination of appointment of Pamela Baxendale as a director on 16 September 2022
16 Sep 2022 AP01 Appointment of Mrs Alison Rafferty as a director on 16 September 2022
31 Aug 2022 AA Accounts for a dormant company made up to 31 March 2022
22 Feb 2022 CS01 Confirmation statement made on 22 February 2022 with updates
08 Oct 2021 CS01 Confirmation statement made on 3 October 2021 with no updates
30 Aug 2021 AD01 Registered office address changed from , C/O Brett Nicholls Associates 63 Ruthven Lane, Glasgow, G12 9BG, Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 30 August 2021
11 Aug 2021 AA Accounts for a dormant company made up to 31 March 2021
16 Feb 2021 AD01 Registered office address changed from , C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street, Glasgow, G2 5SG, Scotland to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 16 February 2021
03 Nov 2020 TM01 Termination of appointment of Philip John Morrice as a director on 3 November 2020
03 Nov 2020 TM02 Termination of appointment of Philip John Morrice as a secretary on 3 November 2020
02 Nov 2020 AA Accounts for a dormant company made up to 31 March 2020
06 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
03 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
07 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with no updates
10 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
09 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
09 Oct 2018 PSC01 Notification of Geraldine Weldon as a person with significant control on 5 September 2018
09 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 9 October 2018
26 Feb 2018 AD01 Registered office address changed from , C/O Alexander Sloan, C.A. 38 Cadogan Street, Glasgow, G2 5HF to C/O Brett Nicholls Associates Herbert House 24 Herbert Street Glasgow G20 6NB on 26 February 2018
12 Dec 2017 AA Micro company accounts made up to 31 March 2017
04 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with no updates