- Company Overview for MIMOSA (NO. 324) LIMITED (SC095722)
- Filing history for MIMOSA (NO. 324) LIMITED (SC095722)
- People for MIMOSA (NO. 324) LIMITED (SC095722)
- More for MIMOSA (NO. 324) LIMITED (SC095722)
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) |
---|---|---|---|
13 Sep 2024 | TM01 | Termination of appointment of Susan Marian Travis as a director on 13 September 2024 | |
13 Sep 2024 | CS01 | Confirmation statement made on 13 September 2024 with updates | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 31 March 2024 | |
05 Feb 2024 | TM01 | Termination of appointment of Douglas James Nattan as a director on 5 February 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with updates | |
22 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
25 Jul 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
12 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
29 Aug 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
14 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 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 | |
20 Aug 2021 | AA | Accounts for a dormant company made up to 31 March 2021 | |
01 Mar 2021 | CS01 | Confirmation statement made on 3 January 2021 with updates | |
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 63 Ruthven Lane Glasgow G12 9BG on 16 February 2021 | |
08 Feb 2021 | AP01 | Appointment of Mr Douglas James Nattan as a director on 4 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 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
03 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
15 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with updates | |
10 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
30 Jul 2018 | AP01 | Appointment of Mrs Susanah Morrison Rooney as a director on 30 July 2018 | |
26 Feb 2018 | AD01 | Registered office address changed from C/O Alexander Sloan, C.A. 38 Cadogan Street Glasgow G2 7HF to C/O Alexander Sloan, 7th Floor, 180 st. Vincent Street Glasgow G2 5SG on 26 February 2018 | |
10 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with updates |